Search icon

STAR-LINE TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: STAR-LINE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR-LINE TRANSPORT 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: 10 May 2019 (6 years ago)
Date of dissolution: 18 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: P19000038576
FEI/EIN Number 84-2540189

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

Address: 8859 OLD KINGS ROAD, #817, JACKSONVILLE, FL, 32257, US
Mail Address: P O BOX 56794, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECOTEAU JENNIFER President 8859 OLD KINGS ROAD S, #817, JACKSONVILLE, FL, 32257
HARVEY JERRY L Agent 11 OTTER CREEK ROAD, SOPPCHOPPY, FL, 32358

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-18 - -
VOLUNTARY DISSOLUTION 2022-07-18 - -
AMENDMENT 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 8859 OLD KINGS ROAD, #817, JACKSONVILLE, FL 32257 -
AMENDMENT 2021-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11 OTTER CREEK ROAD, SOPPCHOPPY, FL 32358 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HARVEY, JERRY L -
AMENDMENT 2020-08-24 - -

Documents

Name Date
Voluntary Dissolution 2022-07-18
Amendment 2022-05-31
ANNUAL REPORT 2022-04-08
Amendment 2021-07-26
ANNUAL REPORT 2021-04-30
Amendment 2020-08-24
ANNUAL REPORT 2020-06-28
Domestic Profit 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040707309 2020-05-01 0491 PPP 8859 OLD KINGS RD S 817, JACKSONVILLE, FL, 32257
Loan Status Date 2023-11-09
Loan Status Paid in Full
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3550
Loan Approval Amount (current) 3550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 902.82
Forgiveness Paid Date 2022-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State