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 |
Name | Role | Address |
---|---|---|
Hartley Michael W | Agent | 6409 68th St. E., Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Gibson Aaron M | President | 101 Capistrano NE, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
Gibson Aaron M | Director | 101 Capistrano NE, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
Scott Camille | Vice President | 338 Main Street, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
Scott Camille | Secretary | 338 Main Street, Kalispell, MT, 59901 |
Name | Role | Address |
---|---|---|
Gette Micki R | Treasurer | 203 E. Nicklaus, Kalispell, MT, 59901 |
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 |
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