Search icon

STARBANK REALTY, INC.

Company Details

Entity Name: STARBANK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000036826
FEI/EIN Number 200817067
Mail Address: PO BOX 266863, WESTON, FL, 33326-6863
Address: 230 LA COSTA, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART NEVILLE Agent 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313

President

Name Role Address
STEWART NEVILLE President 5950 W OAKLAND PARK BLVD SUITE 300, LAUDERHILL, FL, 33313

Vice President

Name Role Address
STEWART NEVILLE Vice President 5950 W OAKLAND PARK BLVD SUITE 300, LAUDERHILL, FL, 33313

Secretary

Name Role Address
STEWART NEVILLE Secretary 5950 W OAKLAND PARK BLVD SUITE 300, LAUDERHILL, FL, 33313

Director

Name Role Address
STEWART NEVILLE Director 5950 W OAKLAND PARK BLVD SUITE 300, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 230 LA COSTA, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2008-12-15 230 LA COSTA, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL 33313 No data
AMENDMENT 2006-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-02
Off/Dir Resignation 2006-11-01
Amendment 2006-11-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
Off/Dir Resignation 2004-02-25
Domestic Profit 2004-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State