Search icon

CHRIS STARKE INC

Company Details

Entity Name: CHRIS STARKE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000003913
FEI/EIN Number 261743294
Address: 2520 1st Ave N, Lowr, St Petersburg, FL, 33713, US
Mail Address: 2520 1st Ave N, Lowr, St Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STARKE CHRIS Agent 2520 1st Ave N, Lowr, St Petersburg, FL, 33713

President

Name Role Address
STARKE CHRIS President 2520 1st Ave N, Lowr, St Petersburg, FL, 33713

Secretary

Name Role Address
STARKE CHRIS Secretary 2520 1st Ave N, Lowr, St Petersburg, FL, 33713

Treasurer

Name Role Address
STARKE CHRIS Treasurer 2520 1st Ave N, Lowr, St Petersburg, FL, 33713

Director

Name Role Address
STARKE CHRIS Director 2520 1st Ave N, Lowr, St Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078751 OPEN ARMS, INC. EXPIRED 2011-08-08 2016-12-31 No data 5531 110TH AVENUE NORTH, SUITE 102, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2520 1st Ave N, Lowr, St Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2014-03-05 2520 1st Ave N, Lowr, St Petersburg, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 2520 1st Ave N, Lowr, St Petersburg, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State