Search icon

EUROPEAN STARR INC

Company Details

Entity Name: EUROPEAN STARR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P15000003535
FEI/EIN Number 47-2839343
Address: 6015 Deacon Place, Sarasota, FL, 34238, US
Mail Address: 6015 Deacon Place, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOLECZY ROBERT Agent 6015 Deacon Place, Sarasota, FL, 34238

Vice President

Name Role Address
HOLECZY PIERRE L Vice President 221 DADE AVENUE, SARASOTA, FL, 34232

President

Name Role Address
HOLECZY ROBERT President 2405 PALMETTO ST, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048208 EUROPEAN STARR AUTO SALES ACTIVE 2021-04-08 2026-12-31 No data 6015 DEACON PL, BUILDING B, SARASOTA, FL, 34238-2721
G15000126609 EUROPEAN STARR AUTO SALES EXPIRED 2015-12-15 2020-12-31 No data 607 COLONIA LANE E, NOKOMIS, FL, 34275
G15000006041 EUROPEAN STARR AUTOMOTIVE EXPIRED 2015-01-16 2020-12-31 No data 254 GROVE ST S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 5705 JASON LEE PL, Sarasota, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 5705 JASON LEE PL, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2025-01-10 5705 JASON LEE PL, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 6015 Deacon Place, Building B, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2021-02-09 6015 Deacon Place, Building B, Sarasota, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 6015 Deacon Place, Building B, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2016-09-26 HOLECZY, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State