Search icon

TINA STERNER ENTERPRISES, INC

Company Details

Entity Name: TINA STERNER ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2008 (17 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P08000034719
FEI/EIN Number 262399966
Address: 4501 sw image dr, port st lucie, FL, 34953, US
Mail Address: 4501 sw image dr, port st lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STERNER CHRISTINA Agent 4501 sw image dr, port st lucie, FL, 34953

President

Name Role Address
STERNER CHRISTINA President 4501 sw image dr, port st lucie, FL, 34953

Vice President

Name Role Address
STERNER CHRISTINA Vice President 4501 sw image dr, port st lucie, FL, 34953

Secretary

Name Role Address
STERNER CHRISTINA Secretary 4501 sw image dr, port st lucie, FL, 34953

Treasurer

Name Role Address
STERNER CHRISTINA Treasurer 4501 sw image dr, port st lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 No data No data
CHANGE OF MAILING ADDRESS 2018-01-30 4501 sw image dr, port st lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 4501 sw image dr, port st lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 4501 sw image dr, port st lucie, FL 34953 No data
CANCEL ADM DISS/REV 2010-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State