Search icon

SHOOTING STAR GRAPHICS INC - Florida Company Profile

Company Details

Entity Name: SHOOTING STAR GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOOTING STAR GRAPHICS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Capistrano NE, Kalispell, MT, 59901, US
Mail Address: 101 Capistrano NE, Kalispell, MT, 59901, US
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 101 Capistrano NE, Kalispell, MT 59901 -
CHANGE OF MAILING ADDRESS 2019-04-08 101 Capistrano NE, Kalispell, MT 59901 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Hartley, Michael Warren -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 6409 68th St. E., Bradenton, FL 34203 -

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 Apr 2025

Sources: Florida Department of State