Search icon

STAR BUILDERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STAR BUILDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2002 (23 years ago)
Document Number: P99000085752
FEI/EIN Number 650950895

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

Address: 5200 SW 114 WAY, COOPER CITY, FL, 33330
Mail Address: 5200 SW 114 WAY, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAKSTONE ADAM L President 5200 SW 114TH WAY, COOPER CITY, FL, 33330
Breakstone Anne M Agent 5200 SW 114TH WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 Breakstone, Anne M -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 5200 SW 114 WAY, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-04-28 5200 SW 114 WAY, COOPER CITY, FL 33330 -
NAME CHANGE AMENDMENT 2002-10-25 STAR BUILDERS GROUP, INC. -
NAME CHANGE AMENDMENT 2002-10-09 STAR CONSTRUCTION AND DEVELOPMENT COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 5200 SW 114TH WAY, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State