Entity Name: | STARWOOD DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F95000003776 |
FEI/EIN Number |
363858275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 W PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 591 W PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
STERNLICHT BARRY | President | 591 W PUTNAM AVE, GREENWICH, CT, 06830 |
SILVEY JEROME C | Treasurer | 591 W PUTNAM AVE, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 591 W PUTNAM AVE, GREENWICH, CT 06830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 591 W PUTNAM AVE, GREENWICH, CT 06830 | - |
REINSTATEMENT | 2007-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-10-31 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State