Search icon

SEA STAR SOFTWARE, INCORPORATED

Company Details

Entity Name: SEA STAR SOFTWARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000017853
FEI/EIN Number 261992861
Address: 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL, 32322, US
Mail Address: 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER MICHELLE C Agent 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL, 32322

President

Name Role Address
PALMER MICHELLE C President 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL, 32322

Chief Executive Officer

Name Role Address
PALMER MICHELLE C Chief Executive Officer 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044763 MICHELLE PALMER FINE ART ACTIVE 2021-04-01 2026-12-31 No data 1302 PICKETTS LANDING CT UNIT 1, CARRABELLE, FL, 32322
G15000079711 FORGOTTEN COAST HOME SERVICES EXPIRED 2015-08-01 2020-12-31 No data P.O. BOX 842, CARRABELLE, FL, 32322
G12000066564 MANGROVE SOAP COMPANY EXPIRED 2012-07-03 2017-12-31 No data 1831 LAKESHORE LN, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL 32322 No data
CHANGE OF MAILING ADDRESS 2021-04-01 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL 32322 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1302 PICKETTS LANDING CT UNIT 1, Carrabelle, FL 32322 No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State