Search icon

THESTARGROUP OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: THESTARGROUP OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THESTARGROUP OF TALLAHASSEE, 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: 26 Feb 1997 (28 years ago)
Document Number: P97000018166
FEI/EIN Number 593426938

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

Address: 4719 JUNIPER CREEK RD., QUINCY, FL, 32351, US
Mail Address: 4719 JUNIPER CREEK RD., QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS MICHAEL Director 4719 JUNIPER CREEK RD, QUINCY, FL, 32351
HAWKINS MICHAEL President 4719 JUNIPER CREEK RD, QUINCY, FL, 32351
HAWKINS TERRY Director 4719 JUNIPER CREEK ROAD, QUINCY, FL, 32351
HAWKINS TERRY Vice President 4719 JUNIPER CREEK ROAD, QUINCY, FL, 32351
HAWKINS MICHAEL Agent 4719 JUNIPER CREEK RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 4719 JUNIPER CREEK RD, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 4719 JUNIPER CREEK RD., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2000-04-26 4719 JUNIPER CREEK RD., QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State