Search icon

START FLEET SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: START FLEET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

START FLEET SOLUTIONS, 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: 23 Oct 2014 (11 years ago)
Document Number: P14000087089
FEI/EIN Number 47-2184130

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

Address: 11300 Spave Blvd Unit 3A2, ORLANDO, FL, 32837, US
Mail Address: 11300 Spave Blvd Unit 3A2, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BURGOS JUAN A President 14748 CROSSTON BAY CT, ORLANDO, FL, 32824
BARREIRO AROSEMENA MARIA T Secretary 14748 CROSSTON BAY CT, ORLANDO, FL, 32824
JEREZ ENTERPRISE AND ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 11300 Spave Blvd Unit 3A2, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-07-17 11300 Spave Blvd Unit 3A2, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-08-05 JEREZ ENTERPRISE AND ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 5746 S SEMORAN BLVD, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State