Search icon

STARLING CONSTRUCTION CORP.

Company Details

Entity Name: STARLING CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: P99000071504
FEI/EIN Number 593610492
Address: 1154 GREENSTONE BLVD. #202, HEATHROW, FL, 32746, US
Mail Address: 1154 GREENSTONE BLVD., #202, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
POLLNER MARIO A Agent 1154 GREENSTONE BLVD., HEATHROW, FL, 32746

President

Name Role Address
POLLNER MARIO A President 1154 Greenstone Blvd., Heathrow, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-19 1154 GREENSTONE BLVD. #202, HEATHROW, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-03-18 1154 GREENSTONE BLVD. #202, HEATHROW, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 1154 GREENSTONE BLVD., #202, HEATHROW, FL 32746 No data
AMENDMENT 2008-01-25 No data No data
AMENDMENT 2008-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-11 POLLNER, MARIO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000174532 LAPSED 2017-CA-4574-O CIRCUIT COURT, ORANGE COUNTY 2018-04-19 2023-05-03 $113,636.70 DEBRA G. SIMMS, TRUSTEE OF THE DEBRA G. SIMMS, REVOCABLE TRUST DATED OCTOBER 16, 1997, 817 EAST 7TH AVENUE, NEW SMYRNA BEACH FL 32169

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State