Search icon

SHOOTING STAR GRAPHICS INC

Company Details

Entity Name: SHOOTING STAR GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P04000062254
FEI/EIN Number 201004896
Address: 101 Capistrano NE, Kalispell, MT, 59901, US
Mail Address: 101 Capistrano NE, Kalispell, MT, 59901, US
Place of Formation: FLORIDA

Agent

Name Role Address
Hartley Michael W Agent 6409 68th St. E., Bradenton, FL, 34203

President

Name Role Address
Gibson Aaron M President 101 Capistrano NE, Kalispell, MT, 59901

Director

Name Role Address
Gibson Aaron M Director 101 Capistrano NE, Kalispell, MT, 59901

Vice President

Name Role Address
Scott Camille Vice President 338 Main Street, Kalispell, MT, 59901

Secretary

Name Role Address
Scott Camille Secretary 338 Main Street, Kalispell, MT, 59901

Treasurer

Name Role Address
Gette Micki R Treasurer 203 E. Nicklaus, Kalispell, MT, 59901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 101 Capistrano NE, Kalispell, MT 59901 No data
CHANGE OF MAILING ADDRESS 2019-04-08 101 Capistrano NE, Kalispell, MT 59901 No data
REGISTERED AGENT NAME CHANGED 2018-04-29 Hartley, Michael Warren No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 6409 68th St. E., Bradenton, FL 34203 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State