Entity Name: | LAW OFFICE OF WAYNE STARR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICE OF WAYNE STARR, P.A. 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: | 16 Mar 1998 (27 years ago) |
Document Number: | P98000024845 |
FEI/EIN Number |
593502758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 Parkside Pointe Blvd., Apopka, FL, 32712, US |
Mail Address: | PO BOX 386, PLYMOUTH, FL, 32768, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starr Wayne | President | 686 Parkside Pointe Blvd., Apopka, FL, 32712 |
Starr Wayne | Secretary | 686 Parkside Pointe Blvd., Apopka, FL, 32712 |
Starr Wayne | Treasurer | 686 Parkside Pointe Blvd., Apopka, FL, 32712 |
Starr Wayne | Director | 686 Parkside Pointe Blvd., Apopka, FL, 32712 |
STARR WAYNE | Agent | 686 Parkside Pointe Blvd., Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 686 Parkside Pointe Blvd., Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 686 Parkside Pointe Blvd., Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 686 Parkside Pointe Blvd., Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-03 | STARR, WAYNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State