Entity Name: | WYN STAR MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P02000123775 |
FEI/EIN Number | 364514101 |
Address: | 671 May Apple Way, VENICE, FL, 34293, US |
Mail Address: | P.O. Box 684, VENICE, FL, 34284, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHROW THOMAS H | Agent | 671 May Apple Way, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
SAHROW THOMAS H | Director | 671 May Apple Way, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
SAHROW THOMAS H | President | 671 May Apple Way, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
SAHROW THOMAS H | Secretary | 671 May Apple Way, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Sahrow Kathleen D | Treasurer | 671 May Apple Way, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 671 May Apple Way, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 671 May Apple Way, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 671 May Apple Way, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-28 | SAHROW, THOMAS H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State