Entity Name: | STARTER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Apr 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P29036 |
FEI/EIN Number |
060872266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 JAMES STREET, NEW HAVEN, CT, 06513 |
Mail Address: | PO BOX 1547, NEW HAVEN, CT, 06506, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TUCKER JOHN M | President | 8 GRIFFING POND ROAD, BRANFORD, CT |
COHEN BENJAMIN E. | Director | 18 WOODMONT RD, W HARTFORD, CT |
GRANT JOSEPH P. M | Director | 24 COVENTRY LN, FAIRFIELD, CT |
C T CORPORATION SYSTEM | Agent | - |
WARFEL, JOHN C. | Vice President | 30 WESTWIND DRIVE, NORTHFORD, CT |
SKLARZ, MARK G. | Secretary | 50 WOODSIDE TERRACE, NEW HAVEN, CT |
SKLARZ, MARK G. | Director | 50 WOODSIDE TERRACE, NEW HAVEN, CT |
LETENDRE, GARY S | Vice President | 190 SCENIC CT, CHESHIRE, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1994-04-20 | 370 JAMES STREET, NEW HAVEN, CT 06513 | - |
REGISTERED AGENT NAME CHANGED | 1993-10-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-10-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State