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