Entity Name: | STAR CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR CONSTRUCTION COMPANY, 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: | 24 Apr 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000033386 |
FEI/EIN Number |
650600213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Ave., miami beach, FL, 33139, US |
Mail Address: | 3050 Post Oak Boulevard, 510, Houston, TX, 77056, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
eureka homeus | Vice President | 1680 Michigan Ave., miami beach, FL, 33139 |
maiya jones | President | 1680 Michigan Ave., miami beach, FL, 33139 |
Legacy Financial Firm LLC | Agent | 1680 Michigan Ave., miami beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-29 | 1680 Michigan Ave., 700, miami beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 1680 Michigan Ave., 700, miami beach, FL 33139 | - |
REINSTATEMENT | 2021-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-28 | 1680 Michigan Ave., 700, miami beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-28 | Legacy Financial Firm LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-29 |
REINSTATEMENT | 2021-11-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State