Search icon

SOUTHERN STARZ OF CA, INC.

Company Details

Entity Name: SOUTHERN STARZ OF CA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000002159
FEI/EIN Number 889895211
Address: 5973 ENGINEER DRIVE, HUNTINGTON BEACH, CA, 92649
Mail Address: PO BOX 3617, PASO ROBLES, CA, 93447
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
ONISH KENNETH L Chairman 73 TYLER DR., STAMFORD, CT, 06903

President

Name Role Address
ONISH KENNETH L President 73 TYLER DR., STAMFORD, CT, 06903

Director

Name Role Address
GORMAN JOHN P Director 16441 WOODSTOCK LN, HUNTINGTON BEACH, CA, 92647
GORMAN ELIZABETH Director 16441 WOODSTOCK LN, HUNTINGTON BEACH, CA, 92647

Vice President

Name Role Address
GORMAN JOHN P Vice President 16441 WOODSTOCK LN, HUNTINGTON BEACH, CA, 92647

Secretary

Name Role Address
GORMAN ELIZABETH Secretary 16441 WOODSTOCK LN, HUNTINGTON BEACH, CA, 92647

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-22 5973 ENGINEER DRIVE, HUNTINGTON BEACH, CA 92649 No data

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-24
Foreign Profit 2003-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State