Entity Name: | ROCK STAR, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000031625 |
FEI/EIN Number | 364449222 |
Address: | 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL, 33304, US |
Mail Address: | 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIMMEL AARON | Agent | 915 Middle River Dr, Ft. Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
SCHIMMEL AARON M | President | 915 Middle River Dr. 103D, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033651 | ROCK STAR PROMOTIONS | EXPIRED | 2015-04-02 | 2020-12-31 | No data | 1926 HOLLYWOOD BLVD, #202, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 915 Middle River Dr, Ste. 103D, Ft. Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | SCHIMMEL, AARON | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000497989 | TERMINATED | 1000000166880 | BROWARD | 2010-04-06 | 2030-04-14 | $ 1,274.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State