Search icon

STAR LITES USA, INC.

Company Details

Entity Name: STAR LITES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000063731
FEI/EIN Number 650941127
Address: 15030 SW 156 TERRACE, MIAMI, FL, 33187, US
Mail Address: 15030 SW 156 TERRACE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COPPING MAUREEN M Agent 15030 SW 156 TERRACE, MIAMI, FL, 33187

Director

Name Role Address
SCHWAB ANDRE J Director 10 MONTERY DR, KINGSTON, KN, 6
SCHWAB MARGARET A Director 10 MONTERY DR, KINGSTON, KN, 6

Chairman

Name Role Address
SCHWAB ANDRE J Chairman 10 MONTERY DR, KINGSTON, KN, 6

President

Name Role Address
SCHWAB ANDRE J President 10 MONTERY DR, KINGSTON, KN, 6

SMV

Name Role Address
COPPING MAUREEN M SMV 15030 SW 156 TERRACE, MIAMI, FL, 33187

Secretary

Name Role Address
SCHWAB MARGARET A Secretary 10 MONTERY DR, KINGSTON, KN, 6

Treasurer

Name Role Address
SCHWAB MARGARET A Treasurer 10 MONTERY DR, KINGSTON, KN, 6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 15030 SW 156 TERRACE, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2011-02-28 15030 SW 156 TERRACE, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2011-02-28 COPPING, MAUREEN MRS No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 15030 SW 156 TERRACE, MIAMI, FL 33187 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004335 LAPSED CA 03-00937 AD PALM BEACH COUNTY COURT 2004-02-12 2009-02-19 $155917.13 USMAN ENTERPRISES, INC., 827 SOUTHERN BLVD, WEST PALM BEACH, FL 33405

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State