Search icon

SUNSTARK, INC.

Company Details

Entity Name: SUNSTARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000018417
FEI/EIN Number 264363899
Address: 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076, US
Mail Address: 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
KORR SONYA L President 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
KORR SONYA L Secretary 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
KORR SONYA L Treasurer 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076

Director

Name Role Address
KORR SONYA L Director 5645 CORAL RIDGE DRIVE, #299, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123513 EVIL SIDEKICK ERRAND RUNNERS EXPIRED 2011-12-19 2016-12-31 No data 5645 CORAL RIDGE DRIVE, 299, CORAL SPRINGS, FL, 33076
G10000062041 SUNSTARK FAMILY FOUNDATION EXPIRED 2010-07-06 2015-12-31 No data 5645 CORAL RIDGE DRIVE #299, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-15
Off/Dir Resignation 2010-02-15
Domestic Profit 2009-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State