Search icon

STARDANCER FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: STARDANCER FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARDANCER FLORIDA CORP. 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: 06 May 1999 (26 years ago)
Date of dissolution: 14 May 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 May 2003 (22 years ago)
Document Number: P99000041260
FEI/EIN Number 571107152

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

Address: 150 153RD AVE, SUITE 301, MADEIRA BEACH, FL, 33708
Mail Address: 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY SAMUEL A President 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566
GRAY MARILYN Secretary 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566
GRAY MARILYN Treasurer 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566
GRAY MARILYN Director 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566
GRAY SAMUEL A Director 1180 HIGHWAY 17, LITTLE RIVER, SC, 29566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 150 153RD AVE, SUITE 301, MADEIRA BEACH, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000247272 LAPSED 1000000001097 12970 1767 2003-08-08 2023-08-27 $ 12.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000247298 LAPSED 1000000001105 12970 1767 2003-08-08 2023-08-27 $ 3,972.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000114466 LAPSED 01008440SC-044 COUNTY COURT,PINELLAS COUNTY 2002-02-18 2007-03-20 $1145.37 JAMES D. HILLIARD, 9874 50TH AVE NO, ST. PETERSBURG, FL. 33708

Documents

Name Date
Reg. Agent Resignation 2003-01-24
ANNUAL REPORT 2002-11-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-25
Domestic Profit 1999-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State