Entity Name: | STAR BUSINESS CENTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR BUSINESS CENTERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | P11000102893 |
FEI/EIN Number |
453979881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT CATHERINE | Officer | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034 |
Jarman Veronica S | President | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034 |
Garrett Charleston | Vice President | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034 |
GARRETT CATHERINE | Agent | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117932 | ALL AMERICAN TOBACCO COMPANY | ACTIVE | 2011-12-06 | 2026-12-31 | - | 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State