Search icon

STAR PERFORMERS IMPORTS, INC.

Company Details

Entity Name: STAR PERFORMERS IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000016969
FEI/EIN Number 030408490
Address: 6095 NW 75TH WAY, PARKLAND, FL, 33067
Mail Address: 6095 NW 75TH WAY, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KNOTT MICHAEL J Agent 6095 NW 75TH WAY, PARKLAND, FL, 33067

Director

Name Role Address
KNOTT NANCI F Director 6095 NW 75TH WAY, PARKLAND, FL, 33067
KNOTT MICHAEL J Director 6095 NW 75TH WAY, PARKLAND, FL, 33067

President

Name Role Address
KNOTT NANCI F President 6095 NW 75TH WAY, PARKLAND, FL, 33067

Vice President

Name Role Address
KNOTT MICHAEL J Vice President 6095 NW 75TH WAY, PARKLAND, FL, 33067

Treasurer

Name Role Address
KNOTT MICHAEL J Treasurer 6095 NW 75TH WAY, PARKLAND, FL, 33067

Secretary

Name Role Address
KNOTT MICHAEL J Secretary 6095 NW 75TH WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 6095 NW 75TH WAY, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2004-03-31 6095 NW 75TH WAY, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 6095 NW 75TH WAY, PARKLAND, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State