Search icon

STAR MEDICAL SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: STAR MEDICAL SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR MEDICAL SUPPLIES CORP. 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: 21 Feb 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000015015
FEI/EIN Number 650561638

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

Address: 9807 N.W. 80 AVE., BAY 11-I, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9807 N.W. 80 AVE., BAY 11-I, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DE LEON EMILIO President 5316 W 24TH COURT, HIALEAH, FL
PONCE DE LEON EMILIO Agent 5316 W 24TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 9807 N.W. 80 AVE., BAY 11-I, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1997-02-05 9807 N.W. 80 AVE., BAY 11-I, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 5316 W 24TH COURT, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State