Search icon

STAR COMPUTER GROUP, INC.

Company Details

Entity Name: STAR COMPUTER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000093589
FEI/EIN Number 650736299
Address: c/o James S. Howard, Chief Restructuring O, 200 E. Broward Blvd., Ft. Lauderdale, FL, 33301, US
Mail Address: c/o James S. Howard, Chief Restructuring O, 200 E. Broward Blvd., Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kozyak Tropin & Throckmorton LLP Agent 2525 Ponce de Leon Blvd., Miami, FL, 33134

Chie

Name Role Address
Howard James S Chie 200 East Broward Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-12 c/o James S. Howard, Chief Restructuring Officer, 200 E. Broward Blvd., Suite 1010, Ft. Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 c/o James S. Howard, Chief Restructuring Officer, 200 E. Broward Blvd., Suite 1010, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2525 Ponce de Leon Blvd., 9th Floor, Miami, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 Kozyak Tropin & Throckmorton LLP No data
REINSTATEMENT 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2001-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
AC 2011-01-04
ANNUAL REPORT 2010-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State