Search icon

STAR ENTERTAINMENT INC

Company Details

Entity Name: STAR ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000152627
FEI/EIN Number 201853806
Address: 5200 n. federal hwy,, ft.lauderdale, FL, 33308, US
Mail Address: 5200 n federal hwy, SUITE 2, ft.lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIVINS DAVE Agent 5200 n. federal hwy,, ft.lauderdale, FL, 33308

President

Name Role Address
BIVINS DAVID President 5200 n federal hwy, ft.lauderdale, FL, 33308

Secretary

Name Role Address
BIVINS DAVID Secretary 5200 n federal hwy, ft.lauderdale, FL, 33308

Treasurer

Name Role Address
BIVINS DAVID Treasurer 5200 n federal hwy, ft.lauderdale, FL, 33308

Director

Name Role Address
BIVINS DAVID Director 5200 n federal hwy, ft.lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 5200 n. federal hwy,, suite 2, ft.lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-04-20 5200 n. federal hwy,, suite 2, ft.lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 5200 n. federal hwy,, suite 2, ft.lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2006-06-25 BIVINS, DAVE No data
CANCEL ADM DISS/REV 2006-06-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State