Search icon

STARMARK REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STARMARK REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARMARK REALTY SERVICES, 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: P99000026911
FEI/EIN Number 650900219

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

Address: 761 SE 17 Street, Fort Lauderdale, FL, 33316, US
Mail Address: 730 Bluebird Lane, PLANTATION, FL, 33324, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALI VAIDA President 730 Bluebird Lane, PLANTATION, FL, 33324
Macijauskas Julius Agent 1719 Hayes Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-14 - -
CHANGE OF MAILING ADDRESS 2017-04-28 761 SE 17 Street, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 761 SE 17 Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1719 Hayes Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Macijauskas, Julius -
CANCEL ADM DISS/REV 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2000-08-08 STARMARK REALTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State