Search icon

STUART STARR, CHARTERED - Florida Company Profile

Company Details

Entity Name: STUART STARR, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART STARR, CHARTERED 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000079400
FEI/EIN Number 650950268

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

Address: 1035 NE 8TH AVE., 82, FORT LAUDERDALE, FL, 33304
Mail Address: 1035 NE 8TH AVE., 82, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR STUART Director 1035 NE 8TH AVE., APT. 82, FT. LAUDERDALE, FL, 33304
STARR STUART Agent 1035 NE 8TH AVE., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 1035 NE 8TH AVE., 82, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2011-02-25 1035 NE 8TH AVE., 82, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 1035 NE 8TH AVE., 82, FORT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-01-19 STARR, STUART -

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State