Search icon

STARCHOK CONTRACTING CO., INC.

Company Details

Entity Name: STARCHOK CONTRACTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1994 (31 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P94000038100
FEI/EIN Number 65-0498017
Address: 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311
Mail Address: 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STARCHOK, LAWRENCE G Agent 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311

Director

Name Role Address
STARCHOK, LAWRENCE G Director 2800 Somerset Drive, 312 J Lauderdale Lakes, FL 33311

President

Name Role Address
STARCHOK, LAWRENCE G President 2800 Somerset Drive, 312 J Lauderdale Lakes, FL 33311

Vice President

Name Role Address
STARCHOK, LAWRENCE G Vice President 2800 Somerset Drive, 312 J Lauderdale Lakes, FL 33311

Secretary

Name Role Address
STARCHOK, LAWRENCE G Secretary 2800 Somerset Drive, 312 J Lauderdale Lakes, FL 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311 No data
CHANGE OF MAILING ADDRESS 2017-02-02 2800 Somerset Drive, 312 J, Lauderdale Lakes, FL 33311 No data
REINSTATEMENT 2010-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-19 STARCHOK, LAWRENCE G No data
NAME CHANGE AMENDMENT 1995-01-17 STARCHOK CONTRACTING CO., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
AMENDED ANNUAL REPORT 2017-11-08
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State