Search icon

STAR MANAGEMENT INC. - Florida Company Profile

Company Details

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

STAR MANAGEMENT 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 11 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2003 (21 years ago)
Document Number: P96000067301
FEI/EIN Number 650687028

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

Address: 400 5TH AVE SOUTH, SUITE #201, NAPLES, FL, 34102, US
Mail Address: 400 5TH AVE SOUTH, SUITE #201, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAR STANLEY A. Director 1435 GALLEON DRIVE, NAPLES, FL, 34102
STAR STANLEY A. President 1435 GALLEON DRIVE, NAPLES, FL, 34102
STAR STANLEY A. Secretary 1435 GALLEON DRIVE, NAPLES, FL, 34102
STAR STANLEY A. Treasurer 1435 GALLEON DRIVE, NAPLES, FL, 34102
HRAWG CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 400 5TH AVE SOUTH, SUITE #201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-02-24 400 5TH AVE SOUTH, SUITE #201, NAPLES, FL 34102 -

Documents

Name Date
Reg. Agent Resignation 2009-08-26
Voluntary Dissolution 2003-12-11
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-19
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State