Search icon

STARR SANFORD DESIGN ASSOCIATES, INC.

Company Details

Entity Name: STARR SANFORD DESIGN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 2003 (22 years ago)
Document Number: P03000032817
FEI/EIN Number 65-1178886
Address: 370 4th Avenue South, Jacksonville Beach, FL 32250
Mail Address: 370 4th Avenue South, Jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD, JULIA S. Agent 370 4th Avenue South, Jacksonville Beach, FL 32250

President

Name Role Address
SANFORD, JULIA S President 370 4th Avenue South, Jacksonville Beach, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132442 SUBLIME ORIGINAL EXPIRED 2014-12-30 2019-12-31 No data STARR SANFORD DESIGN ASSOCIATES, INC., 515 3RD STREET, NEPTUNE BEACH, FL, 32266
G14000081677 PRIMITIVEMODERN EXPIRED 2014-08-07 2019-12-31 No data STARR SANFORD DESIGN ASSOCIATES, INC., 515 3RD STREET, NEPTUNE BEACH, FL, 32266
G14000050821 STARR STYLE EXPIRED 2014-05-24 2019-12-31 No data 902 LADIES STREET, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 370 4th Avenue South, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 370 4th Avenue South, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 370 4th Avenue South, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2014-01-16 SANFORD, JULIA S. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State