Entity Name: | STAR BOOTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR BOOTY, 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: | 20 May 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2006 (19 years ago) |
Document Number: | P96000044328 |
FEI/EIN Number |
593381767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 21st Av S, ST PETERSBURG, FL, 33705, US |
Mail Address: | 229 21st Av S, ST PETERSBURG, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILLY MIGNONNE J | Director | 229 21st Av S, ST PETERSBURG, FL, 33705 |
REILLY MIGNONNE J | Agent | 229 21st Av S, ST PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 229 21st Av S, ST PETERSBURG, FL 33705 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 229 21st Av S, ST PETERSBURG, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 229 21st Av S, ST PETERSBURG, FL 33705 | - |
CANCEL ADM DISS/REV | 2006-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-07 | REILLY, MIGNONNE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000013626 | TERMINATED | 1000000038570 | 15526 2243 | 2006-12-12 | 2027-01-17 | $ 1,431.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State