Search icon

STAR ISLAND FOOD AND GIFT, INC. - Florida Company Profile

Company Details

Entity Name: STAR ISLAND FOOD AND GIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR ISLAND FOOD AND GIFT, 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: P97000074660
FEI/EIN Number 650779447

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

Address: 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAIMEH MOHAMMED President 5038 1 RLD HAONSON MEWY HWY, KISSIMMEE, FL, 34746
SALAIMEH MOHAMMED Secretary 5038 1 RLD HAONSON MEWY HWY, KISSIMMEE, FL, 34746
SALAIMEH MOHAMMED Director 5038 1 RLD HAONSON MEWY HWY, KISSIMMEE, FL, 34746
SALAIMEH MOHAMMED Agent 4821 JAMICA LN, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-09-21 - -
AMENDMENT 2001-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-08 4821 JAMICA LN, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1999-10-15 SALAIMEH, MOHAMMED -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 1999-03-09 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001233302 LAPSED 09-CA-828-CI OSCEOLA CTY CIR CT 2009-06-08 2014-06-12 $1,049,875.27 WEDGEBROOK STARS, L.L.C., 1485 INTERNATIONAL PARKWAY, SUITE 1001, HEATHROW, FL 32746

Documents

Name Date
CORAPVDWN 2009-09-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-13
Amendment 2001-06-08
ANNUAL REPORT 2001-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State