Entity Name: | STARPACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARPACK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 1995 (30 years ago) |
Document Number: | P95000049965 |
FEI/EIN Number |
650593148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 EMERALD POINTE DRIVE, APT. 211, HOLLYWOOD, FL, 33021 |
Mail Address: | 3389 SHERIDAN STREET, UNIT 227, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBIN BETH | President | 3389 SHERIAN STREET, HOLLYWOOD, FL |
TOBIN BETH | Treasurer | 3389 SHERIAN STREET, HOLLYWOOD, FL |
TOBIN BETH | Secretary | 3389 SHERIAN STREET, HOLLYWOOD, FL |
TOBIN BETH | Agent | 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-10 | 3350 EMERALD POINTE DRIVE, APT. 211, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-07 | TOBIN, BETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-07 | 3389 SHERIDAN STREET, UNIT 227, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State