Search icon

DAYSTAR GLOBAL SOLUTIONS, INC.

Company Details

Entity Name: DAYSTAR GLOBAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: P09000030496
FEI/EIN Number 264593864
Address: 5321 Provence Ln, SARASOTA, FL, 34233, US
Mail Address: 5321 Provence Ln, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHUNG JENNIFER L Agent 5321 Provence Ln, SARASOTA, FL, 34233

President

Name Role Address
CHUNG JENNIFER L President 5321 Provence Ln, SARASOTA, FL, 34233

Secretary

Name Role Address
Moeller Eric Secretary 978 Brookton Square Dr, Powder Springs, GA, 30127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 5321 Provence Ln, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2020-01-28 5321 Provence Ln, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 5321 Provence Ln, SARASOTA, FL 34233 No data
AMENDMENT 2016-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194383 TERMINATED 1000000921349 SARASOTA 2022-04-18 2042-04-20 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000270282 TERMINATED 1000000742701 SARASOTA 2017-05-08 2037-05-11 $ 9,991.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
Amendment 2016-02-05
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State