Entity Name: | STARRY NIGHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P06000042814 |
FEI/EIN Number | 562586223 |
Address: | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Mail Address: | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNKIN DAVID A | Agent | 170 W. DEARBORN ST., ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
DELGADO TANYSHA C | President | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
DELGADO TANYSHA C | Director | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
BANUELOS RUDOLPH | Director | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
BANUELOS RUDOLPH | Secretary | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
BANUELOS RUDOLPH | Treasurer | 2161 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2006-05-08 | STARRY NIGHTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-12 |
Name Change | 2006-05-08 |
Domestic Profit | 2006-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State