Search icon

7 STAR LOGISTICS INCORPORATED - Florida Company Profile

Company Details

Entity Name: 7 STAR LOGISTICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 STAR LOGISTICS INCORPORATED 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: 04 Oct 2016 (9 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: P16000081205
FEI/EIN Number 81-4016677

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

Address: 14806 FRONT BEACH RD, LOT 40, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 14806 FRONT BEACH RD, LOT 40, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baugh Nargiza President 14806 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413
Baugh Eddie Manager 14806 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413
BAUGH NARGIZA Agent 14806 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-03 14806 FRONT BEACH RD, LOT 40, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-03 14806 FRONT BEACH RD, Lot 40, PANAMA CITY BEACH, FL 32413 -
REVOCATION OF VOLUNTARY DISSOLUT 2017-06-29 - -
VOLUNTARY DISSOLUTION 2017-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-09-03
Revocation of Dissolution 2017-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State