Entity Name: | STARSTRUCK SIGNATURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 21 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | P09000054059 |
FEI/EIN Number | 270417873 |
Mail Address: | 262 MONTEREY DRIVE, NAPLES, FL, 34119 |
Address: | 6166 Shirley St., Unit A232, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Agent | 262 MONTEREY DRIVE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | President | 262 MONTEREY DRIVE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Secretary | 262 MONTEREY DRIVE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MELNICK STUART L | Treasurer | 262 MONTEREY DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-06 | 6166 Shirley St., Unit A232, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-21 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-06 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-09 |
Domestic Profit | 2009-06-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State