Search icon

STAR MENTAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: STAR MENTAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR MENTAL HEALTH, 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P18000095429
FEI/EIN Number 83-2604592

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

Address: 5110 N. ARMENIA AVE, TAMPA, FL, 33603, US
Mail Address: 5110 N. ARMENIA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MAYELIN President 4908 TROYDALE RD, TAMPA, FL, 33615
SANTOS MAYELIN Director 4908 TROYDALE RD, TAMPA, FL, 33615
SANTOS MAYELIN Agent 5110 N. ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 5110 N. ARMENIA AVE, STE A, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-02-10 5110 N. ARMENIA AVE, STE A, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 5110 N. ARMENIA AVE, STE A, TAMPA, FL 33603 -
AMENDMENT 2019-12-10 - -
AMENDMENT 2018-11-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
Amendment 2019-12-10
ANNUAL REPORT 2019-02-15
Amendment 2018-11-26
Domestic Profit 2018-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State