Entity Name: | STAR STATUS AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR STATUS AUTO SALES 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: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000018041 |
FEI/EIN Number |
47-3225257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12555 Biscayne Blvd, Miami, FL, 33181, US |
Address: | 3993 PEMBROKE RD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWKINS SHARMAINE D | President | 1242 SW LAWNDALE AVE, PORT ST. LUCIE, FL, 34953 |
Pennicott Italia | Director | 12555 Biscayne Blvd, Miami, FL, 33181 |
HAWKINS SHARMAINE D | Agent | 12555 Biscayne Blvd, Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 3993 PEMBROKE RD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 3993 PEMBROKE RD, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 12555 Biscayne Blvd, Apt 805, Miami, FL 33181 | - |
AMENDMENT | 2015-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-21 | HAWKINS, SHARMAINE D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000611681 | ACTIVE | 1000000795303 | ST LUCIE | 2018-08-23 | 2038-08-29 | $ 72,630.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000366421 | TERMINATED | 1000000714478 | ST LUCIE | 2016-05-31 | 2036-06-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000319834 | TERMINATED | 1000000713367 | ST LUCIE | 2016-05-13 | 2036-05-18 | $ 417.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000319800 | ACTIVE | 1000000713364 | ST LUCIE | 2016-05-13 | 2036-05-18 | $ 14,836.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-21 |
Amendment | 2015-12-07 |
Reg. Agent Change | 2015-09-21 |
Domestic Profit | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State