Search icon

STAR TECH PHOTO, INC. - Florida Company Profile

Company Details

Entity Name: STAR TECH PHOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TECH PHOTO, 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 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P92000003250
FEI/EIN Number 650367959

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

Address: 123 DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 423 FRONT ST, 2ND FLOOR, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITTAH CHARLIE P Vice President 3702 DONALD AVE., KEY WEST, FL
ITTAH CHARLIE P Director 3702 DONALD AVE., KEY WEST, FL
GAMAL URI President 1800 ATLANTIC BLVD, KEY WEST, FL
GAMAL URI Director 1800 ATLANTIC BLVD, KEY WEST, FL
GAMAL URI Secretary 1800 ATLANTIC BLVD, KEY WEST, FL
LEVY STEVEN Agent C/O HGL, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 C/O HGL, 2525 N. STATE RD 7 SUITE 215, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1998-03-09 123 DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1998-03-09 LEVY, STEVEN -
REINSTATEMENT 1995-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State