Entity Name: | STARHIGH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Aug 2008 (17 years ago) |
Document Number: | P08000073326 |
FEI/EIN Number | 800232610 |
Address: | 1020 Buttercup Dr, Saint Johns, FL, 32259, US |
Mail Address: | 1020 Buttercup Dr, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKIC ZELJKO | Agent | 1020 Buttercup Dr, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
LUKIC ZELJKO | President | 1020 Buttercup Dr, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
KUSTURA MARIJA | Vice President | 1020 Buttercup Dr, Saint Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000013036 | DATA RITZ | ACTIVE | 2025-01-29 | 2030-12-31 | No data | 1020 BUTTERCUP DR., ST JOHNS, FL, 32259 |
G12000020867 | TRAMS TECH | EXPIRED | 2012-02-29 | 2017-12-31 | No data | 3384 LAUREL GROVE N, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1020 Buttercup Dr, Saint Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 1020 Buttercup Dr, Saint Johns, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1020 Buttercup Dr, Saint Johns, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000574358 | ACTIVE | 1000001009849 | DUVAL | 2024-08-30 | 2034-09-04 | $ 819.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State