Search icon

STARLING HAMMER, INC. - Florida Company Profile

Company Details

Entity Name: STARLING HAMMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLING HAMMER, 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: 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: 06 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S38243
FEI/EIN Number 593068426

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

Address: 7917 E SAVIOR PATH, Largo, FL, 33778, US
Mail Address: 7917 E SAVIOR PATH, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLO, JAMES President 11663 GROVE STREET, SEMINOLE, FL, 33772
MARTELLO ANNE Vice President 11663 GROVE STREET, SEMINOLE, FL, 33772
MARTELLO JAMES Agent 10822 119th Street, Largo, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-29 7917 E SAVIOR PATH, Largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 7917 E SAVIOR PATH, Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 10822 119th Street, Largo, FL 33778 -
REINSTATEMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 MARTELLO, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1997-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405398602 2021-03-20 0455 PPP 10822 119th St, Largo, FL, 33778-3546
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23906.25
Loan Approval Amount (current) 23906.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-3546
Project Congressional District FL-13
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24278.79
Forgiveness Paid Date 2022-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State