Search icon

STARLING'S AUTO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STARLING'S AUTO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLING'S AUTO GROUP, 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: 11 May 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000042546
FEI/EIN Number 593576009

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

Address: 7116 Rose Avenue, Orlando, FL, 32810, US
Mail Address: 7116 Rose Avenue, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bitterman Trina N President 7116 Rose Avenue, Orlando, FL, 32810
Bitterman Trina N Secretary 7116 Rose Avenue, Orlando, FL, 32810
Bitterman Trina N Treasurer 7116 Rose Avenue, Orlando, FL, 32810
Bitterman Trina N Director 7116 Rose Avenue, Orlando, FL, 32810
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 7116 Rose Avenue, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2015-02-16 7116 Rose Avenue, Orlando, FL 32810 -
AMENDMENT 2003-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State