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 |
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 |
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 | - |
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