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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State