Search icon

STAR MARKET DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: STAR MARKET DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR MARKET DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000094021
FEI/EIN Number 80-0888947

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

Address: %TD CPA 3801 HOLLYWOOD BLVD, 100A, HOLLYWOOD, FL, 33021
Mail Address: %TD CPA 3801 HOLLYWOOD BLVD, 100A, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERY NISSIM S President 3801 HOLLYWOOD BLVD #100A, HOLLYWOOD, FL, 33021
DERY TALY Chief Financial Officer 3801 HOLLYWOOD BLVD #100A, HOLLYWOOD, FL, 33021
DERY TALY Agent 3801 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047502 COOLSENSE US EXPIRED 2013-05-20 2018-12-31 - 3801 HOLLYWOOD BLVD., STE 100A, HOLLYWOOD, FL, 33021, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 DERY, TALY -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-26
Domestic Profit 2012-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State