Entity Name: | SOUTHSTAR REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L81040 |
FEI/EIN Number | 59-3020212 |
Address: | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Mail Address: | 1400 Palm Bay Road NE, Suite C, Plam Bay, FL 32905 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVIN, TERRENCE P | Agent | 1400 Palm Bay Road NE, Suite C, Plam Bay, FL 32905 |
Name | Role | Address |
---|---|---|
GALVIN, TERRENCE P | President | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
GALVIN, TERRENCE P | Secretary | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
GALVIN, TERRENCE P | Treasurer | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
GALVIN, TERRENCE P | Director | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108260 | SOUND HEARING CENTERS | EXPIRED | 2010-11-29 | 2015-12-31 | No data | 110 EAST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 1400 Palm Bay Road NE, Suite C, Plam Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 | No data |
REINSTATEMENT | 2011-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-22 | GALVIN, TERRENCE P | No data |
REINSTATEMENT | 1997-12-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REINSTATEMENT | 1993-03-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000181141 | LAPSED | 05-2016-CA-050315-XXXX-XX | CIRCUIT COURT, BREVARD COUNTY | 2017-03-08 | 2022-03-31 | $74,560.47 | GN HEARING CARE CORPORATION DBA RESOUND ADBA GN RESOUND, 8001 EAST BLOOMINGTON FREEWAY, BLOOMINGTON MN 55420 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-12-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-06-19 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State