Search icon

SOUTHSTAR REALTY GROUP, INC.

Company Details

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

Agent

Name Role Address
GALVIN, TERRENCE P Agent 1400 Palm Bay Road NE, Suite C, Plam Bay, FL 32905

President

Name Role Address
GALVIN, TERRENCE P President 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952

Secretary

Name Role Address
GALVIN, TERRENCE P Secretary 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
GALVIN, TERRENCE P Treasurer 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952

Director

Name Role Address
GALVIN, TERRENCE P Director 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952

Fictitious Names

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

Events

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

Debts

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

Documents

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