Search icon

STAR INVESTMENT GROUP INC.

Company Details

Entity Name: STAR INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P97000008461
FEI/EIN Number 59-3417996
Address: 929 rosinia ct, ORLANDO, FL 32828
Mail Address: 929 rosinia ct, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TUYSUZ, SEFA Agent 929 rosinia ct, ORLANDO, FL 32828

President

Name Role Address
TUYSUZ, SEFA President 929 rosinia ct, ORLANDO, FL 32828

Secretary

Name Role Address
TUYSUZ, EMINE Secretary 929 rosinia ct, ORLANDO, FL 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08344900224 STARMAX FINANCE EXPIRED 2008-12-09 2013-12-31 No data 5705 E COLONIAL DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 929 rosinia ct, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 929 rosinia ct, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-04-29 929 rosinia ct, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 TUYSUZ, SEFA No data
AMENDMENT AND NAME CHANGE 2012-03-13 STAR INVESTMENT GROUP INC. No data
CANCEL ADM DISS/REV 2010-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2001-09-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016914 LAPSED 06-CA-3522 CIR CRT ORANGE CTY FL 2007-09-20 2012-11-05 $56670.49 LETICIAI MONGE, 3936 SOUTH SEMORAN BOULEVARD,, APARTMENT 341, ORLANDO, FL 32822
J03000165813 LAPSED CCO-01015427 ORANGE COUNTY COURT 2002-06-27 2008-05-09 $7,875.50 ALIDA BURGOS, 948 18TH STREET, VERO BEACH, FLORIDA 32960

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State