Search icon

STARBRIDGE U.S.A. CORPORATION - Florida Company Profile

Company Details

Entity Name: STARBRIDGE U.S.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARBRIDGE U.S.A. CORPORATION 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: 17 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000074949
FEI/EIN Number 650944412

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

Address: 1800 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311
Mail Address: 300 E. OAKLAND PARK BLVD., #368, FT. LAUDERDALE, FL, 33334
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEJCINOVIC CHARLOTTE President 535 COLORADO DR., CEDAR CREEK, TX, 78612
DITTMANN DENNIS Vice President 535 COLORADO DR, CEDAR CREEK, TX, 78612
TANGORA C.D Agent 200 SE 18TH COURT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-17 - -
CHANGE OF MAILING ADDRESS 2007-03-14 1800 N. ANDREWS AVE., FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 1800 N. ANDREWS AVE., FT. LAUDERDALE, FL 33311 -
AMENDMENT 2004-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 200 SE 18TH COURT, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2002-05-21 TANGORA, C.D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000044288 TERMINATED 007052685 44438 001257 2008-10-10 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000282490 TERMINATED 007052685 44438 001257 2008-10-10 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000109723 TERMINATED 1000000026692 42003 864 2006-05-11 2011-05-18 $ 1,003.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Amendment 2008-11-17
ANNUAL REPORT 2008-05-28
Off/Dir Resignation 2007-06-04
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-04-28
Amendment 2004-10-07
ANNUAL REPORT 2004-06-01
Amendment 2003-10-17
ANNUAL REPORT 2003-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State