Detail by Officer/Registered Agent Name
Florida Profit Corporation
STARMARK INTERNATIONAL, INC.
Filing Information
P98000018940
65-0817203
02/26/1998
02/24/1998
FL
ACTIVE
AMENDMENT
03/31/2011
NONE
Principal Address
Changed: 10/20/2021
201 East Las Olas Blvd
Suite 1040
Fort Lauderdale, FL 33301
Suite 1040
Fort Lauderdale, FL 33301
Changed: 10/20/2021
Mailing Address
Changed: 01/23/2023
201 East Las Olas Blvd
Suite 1040
Fort Lauderdale, FL 33301
Suite 1040
Fort Lauderdale, FL 33301
Changed: 01/23/2023
Registered Agent Name & Address
FEINSTEIN, MICHAEL
Name Changed: 06/13/2008
Address Changed: 06/13/2008
888 E. LAS OLAS
SUITE 700
FORT LAUDERDALE, FL 33301
SUITE 700
FORT LAUDERDALE, FL 33301
Name Changed: 06/13/2008
Address Changed: 06/13/2008
Officer/Director Detail
Name & Address
Title CEO
NORDEEN, ESTES, PEGGY CEO
Title PRES
HARTNETT, JACQUELINE PRES
Title VP
CIRCE, BRETT VP
Title CEO
NORDEEN, ESTES, PEGGY CEO
201 East Las Olas Blvd
Suite 1040
Fort Lauderdale, FL 33301
Suite 1040
Fort Lauderdale, FL 33301
Title PRES
HARTNETT, JACQUELINE PRES
201 East Las Olas Blvd
Suite 1040
Fort Lauderdale, FL 33301
Suite 1040
Fort Lauderdale, FL 33301
Title VP
CIRCE, BRETT VP
201 East Las Olas Blvd
Suite 1040
Fort Lauderdale, FL 33301
Suite 1040
Fort Lauderdale, FL 33301
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/23/2023 |
2024 | 01/17/2024 |
Document Images