Search icon

APSTAR GROUP USA INC - Florida Company Profile

Company Details

Entity Name: APSTAR GROUP USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APSTAR GROUP USA 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000022795
FEI/EIN Number 46-2257554

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

Address: 5258 Cedarbend Dr., Unit 4, FT MYERS, FL, 33919, US
Mail Address: 5258 Cedarbend Dr., Unit 4, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKE ROBERT President 5258 Cedarbend Dr., FT MYERS, FL, 33919
STARKE ROBERT Agent 5258 Cedarbend Dr., FT MYERS, FL, 33919
APSTAR INVESTMENT GROUP N.V. Director MINGDOELMANSTRAAT #31, PARAMARIBO, SURINAME, SOUTH AMERICA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 5258 Cedarbend Dr., Unit 4, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2019-11-07 5258 Cedarbend Dr., Unit 4, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-11-07 STARKE, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 5258 Cedarbend Dr., Unit 4, FT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000261701 TERMINATED 1000000953506 LEE 2023-05-24 2043-06-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000840221 TERMINATED 1000000851174 LEE 2019-12-10 2039-12-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000546455 TERMINATED 1000000836207 LEE 2019-08-05 2039-08-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
Amendment 2013-05-03
Domestic Profit 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State