Entity Name: | STARBLUE FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2019 (5 years ago) |
Date of dissolution: | 29 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | F19000003626 |
FEI/EIN Number | 611864710 |
Address: | 301 N Cattlemen Rd, SARASOTA, FL, 34232, US |
Mail Address: | 301 N Cattlemen Rd, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reburn Samantha | Secretary | 100 Renfrew Drive,, Markham, CA |
Name | Role | Address |
---|---|---|
Stock Larry | Chief Financial Officer | 301 N Cattlemen Rd, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
Worthington Norman A | Director | 600 Tallevast Road, Sarasota, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 301 N Cattlemen Rd, Suite 300, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 301 N Cattlemen Rd, Suite 300, SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2021-10-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-11-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-24 |
REINSTATEMENT | 2021-10-15 |
Reg. Agent Change | 2020-10-13 |
ANNUAL REPORT | 2020-05-15 |
Foreign Profit | 2019-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State