Search icon

STAR CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: STAR CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR CAPITAL, 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: 14 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000041535
FEI/EIN Number 593382104

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

Address: 15 W. TOWER CIRCLE, ORMOND BEACH, 32174, UN
Mail Address: 15 W. TOWER CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCEVIC WILLIAM Director 15 W. TOWER CIRCLE, ORMOND BEACH, FL, 32174
STARCEVIC DONNA Agent 15 W. TOWER CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 15 W. TOWER CIRCLE, ORMOND BEACH 32174 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 15 W. TOWER CIRCLE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-01-25 15 W. TOWER CIRCLE, ORMOND BEACH 32174 UN -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-01-20 STARCEVIC, DONNA -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000754926 LAPSED 502009CA033610XXXXMB PALM BEACH COUNTY CIRCUIT CIVI 2009-10-03 2015-07-15 $2,677,945.21 IVAN QI, 178 PALM SPRINGS VILLA, SHANGHAI 20123, CHINA

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2009-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State