Search icon

STARRATT R. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: STARRATT R. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARRATT R. CONSTRUCTION, 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: 06 Jun 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P12000051760
FEI/EIN Number 45-5433851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9852 RIVERVIEW DR, SEBASTIAN, FL, 32958, US
Mail Address: 13537 US HWY 1,, PMB 134, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starratt Jonathan F President 9852 RIVERVIEW DR, Micco, FL, 32976
VELAZQUEZ DENISE Vice President 391 Columbus Street, Sebastian, FL, 32958
STARRATT JONATHAN F Agent 9852 RIVERVIEW DR, Sebastian, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 9852 RIVERVIEW DR, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 9852 RIVERVIEW DR, Sebastian, FL 32976 -
CHANGE OF MAILING ADDRESS 2018-12-18 9852 RIVERVIEW DR, SEBASTIAN, FL 32958 -
AMENDMENT AND NAME CHANGE 2018-12-03 STARRATT R. CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
Amendment and Name Change 2018-12-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State