Search icon

STARFIGHTERS INC. - Florida Company Profile

Company Details

Entity Name: STARFIGHTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARFIGHTERS 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: 16 Nov 1995 (29 years ago)
Document Number: P95000088367
FEI/EIN Number 593370193

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

Address: 1608 N. JASMINE AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1608 N. JASMINE AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVETKOFF RICHARD W President 1608 N. JASMINE AVE, TARPON SPRINGS, FL, 34689
RICHARD W. SVETKOFF Agent 1608 N. JASMINE AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169495 STARFIGHTERS AEROSPACE, INC, EXPIRED 2009-10-27 2014-12-31 - 1608 N. JASMINE, TARPON, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1608 N. JASMINE AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2005-03-15 1608 N. JASMINE AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1608 N. JASMINE AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RICHARD W. SVETKOFF -

Court Cases

Title Case Number Docket Date Status
THE BERRY LAW FIRM, P. A. VS STARFIGHTERS, INC., ET AL 2D2018-0605 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-1345

Parties

Name THE BERRY LAW FIRM, P.A.
Role Appellant
Status Active
Representations MICHAEL C. BERRY, SR., ESQ.
Name R L B AVIATION, INC.
Role Appellee
Status Active
Name OAKLAND AVIATION INC.
Role Appellee
Status Active
Name STARFIGHTERS AEROSPACE INC.
Role Appellee
Status Active
Name STARFIGHTERS INC.
Role Appellee
Status Active
Representations LEE L. HAAS, ESQ.
Name BRENDA SVETKOFF
Role Appellee
Status Active
Name J79 ENGINES, INC.
Role Appellee
Status Active
Name STARFIGHTERS DEFENSE, INC.
Role Appellee
Status Active
Name RICHARD SVETKOFF
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 27, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STARFIGHTERS, INC.
Docket Date 2018-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STARFIGHTERS, INC.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by July 6, 2018.
Docket Date 2018-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE INITIAL BRIEF AND APPENDIX AND MOTION TO ALLOW THE FILING OF THE AMENDED APPENDIX
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-06-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPELLANT APPENDIX
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *treated as a notice of confidential information within court filing and is accepted in part and rejected in part.*APPELLEES' MOTION TO STRIKE APPENDIX AND INITIAL BRIEF
On Behalf Of STARFIGHTERS, INC.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STARFIGHTERS, INC.
Docket Date 2018-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-05-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL**Appendix is stricken, but not the IB. See 6/14/18 order.
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 16, 2018.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 396 PAGES **CONTAINS CONFIDENTIAL PAGES**
Docket Date 2018-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED CIVIL COURT REPORTER
Docket Date 2018-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BERRY LAW FIRM, P. A.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137198402 2021-02-10 0455 PPS 1608 N Jasmine Ave, Tarpon Springs, FL, 34689-5250
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-5250
Project Congressional District FL-13
Number of Employees 1
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.61
Forgiveness Paid Date 2021-11-24
1039617405 2020-05-03 0455 PPP 1608 N Jasmine Ave, TARPON SPRINGS, FL, 34689-5250
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-5250
Project Congressional District FL-13
Number of Employees 1
NAICS code 927110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.46
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State