Search icon

STAROVA ENTERPRISES, INC

Company Details

Entity Name: STAROVA ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: P05000137933
FEI/EIN Number 030571582
Mail Address: 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33755, US
Address: 428 CLEVELAND STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STAROVA BLEDAR Agent 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33755

President

Name Role Address
STAROVA BLEDAR President 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068165 TONY'S PIZZERIA RISTORANTE EXPIRED 2012-07-08 2017-12-31 No data 428 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000262982. CONVERSION NUMBER 100000177251
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 1677 SOUVENIR DRIVE, CLEARWATER, FL 33755 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-17 428 CLEVELAND STREET, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2013-09-17 428 CLEVELAND STREET, CLEARWATER, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2013-09-17 STAROVA, BLEDAR No data
AMENDMENT 2010-09-23 No data No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328640 TERMINATED 1000000591070 PINELLAS 2014-03-05 2034-03-13 $ 3,828.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220ING

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-14
Amendment 2010-09-23
ANNUAL REPORT 2010-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State