Search icon

STARRCO AUTO TRIM, INC.

Company Details

Entity Name: STARRCO AUTO TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2000 (25 years ago)
Document Number: S33265
FEI/EIN Number 59-3054360
Address: 2614 MORGAN RD., DELAND, FL 32720
Mail Address: 2614 MORGAN RD., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KENEMER, JOHN B Agent 2614 MORGAN RD., DELAND, FL 32720

Director

Name Role Address
KENEMER, JOHN B Director 2614 MORGAN RD., DELAND, FL 32720
KENEMER, JOHN Director 2614 MORGAN RD., DELAND, FL 32720
KENEMER, TASHA M Director 2614 MORGAN RD., DELAND, FL 32720

Vice President

Name Role Address
KENEMER, JOHN B Vice President 2614 MORGAN RD., DELAND, FL 32720

President

Name Role Address
KENEMER, JOHN President 2614 MORGAN RD., DELAND, FL 32720

Treasurer

Name Role Address
KENEMER, JOHN Treasurer 2614 MORGAN RD., DELAND, FL 32720

Secretary

Name Role Address
KENEMER, TASHA M Secretary 2614 MORGAN RD., DELAND, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-28 KENEMER, JOHN B No data
CHANGE OF MAILING ADDRESS 2009-02-09 2614 MORGAN RD., DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 2614 MORGAN RD., DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 2614 MORGAN RD., DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2000-08-09 STARRCO AUTO TRIM, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6518517203 2020-04-28 0491 PPP 2614 MORGAN RD., DELAND, FL, 32720
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9952.93
Forgiveness Paid Date 2021-02-16
7166348305 2021-01-28 0491 PPS 2614 Morgan Rd, Deland, FL, 32720-2005
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-2005
Project Congressional District FL-06
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9024.56
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State