Search icon

K STARR PRODUCTIONS, INC.

Company Details

Entity Name: K STARR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000032130
FEI/EIN Number 010715257
Address: 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SUNDIN GLENN T Agent 335 S PLUMOSA ST STE A, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
MAGUIRE WILLIAM J Vice President 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
MAGUIRE KAREN M President 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2008-04-22 1165 OLD PARSONAGE DRIVE, MERRITT ISLAND, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000684855 LAPSED 1000000323003 BREVARD 2012-10-11 2022-10-17 $ 354.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-04-22
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State