Search icon

STAR STATUS AUTO SALES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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