Search icon

STAR FARMS CORP.

Company Details

Entity Name: STAR FARMS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P92000004157
FEI/EIN Number 65-0369640
Mail Address: P O Box 100, Belle Glade, FL 33430
Address: 28900 CR 880, Belle Glade, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOBIE, JUSTIN G Agent 28900 CR 880, Belle Glade, FL 33430

President

Name Role Address
Sobie, Justin G. President 17056 Brulee Breeze Way, Boca Raton, FL 33496-3815

Director

Name Role Address
Sobie, Justin G. Director 17056 Brulee Breeze Way, Boca Raton, FL 33496-3815

Executive Vice President

Name Role Address
Sobie, Justin G. Executive Vice President 17056 Brulee Breeze Way, Boca Raton, FL 33496-3815

Secretary

Name Role Address
Sobie, Justin G. Secretary 17056 Brulee Breeze Way, Boca Raton, FL 33496-3815

Senior Vice President

Name Role Address
Burns, Richard H., Jr. Senior Vice President 1453 S W Jasmine Trace, Palm City, FL 34990

General Manager

Name Role Address
Burns, Richard H., Jr. General Manager 1453 S W Jasmine Trace, Palm City, FL 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 28900 CR 880, Belle Glade, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 28900 CR 880, Belle Glade, FL 33430 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 SOBIE, JUSTIN G No data
CHANGE OF MAILING ADDRESS 2018-01-18 28900 CR 880, Belle Glade, FL 33430 No data
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000166995
AMENDMENT 2016-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State