Search icon

STARKE SOD, INC.

Company Details

Entity Name: STARKE SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2010 (15 years ago)
Date of dissolution: 30 Oct 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: P10000032000
FEI/EIN Number 272360774
Address: 11209 SW 51st Trail, Lake Butler, FL, 32054, US
Mail Address: 11209 SW 51st Trail, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRICKS STEPHEN J Agent 11209 SW 51ST TRAIL, LAKE BUTLER, FL, 32054

President

Name Role Address
HENDRICKS STEPHEN J President 11209 SW 51ST TRAIL, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
HENDRICKS JOANN Secretary 11209 SW 51ST TRAIL, LAKE BUTLER, FL, 32054

Treasurer

Name Role Address
HENDRICKS JOANN Treasurer 11209 SW 51ST TRAIL, LAKE BUTLER, FL, 32054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072403 BEST SOD EXPIRED 2014-07-14 2019-12-31 No data 5035 SW 143RD ST, STARKE, FL, 32091
G14000049346 FLORIDA'S BEST SOD EXPIRED 2014-05-20 2019-12-31 No data 950 SE 21ST AVE., GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 11209 SW 51st Trail, Lake Butler, FL 32054 No data
CHANGE OF MAILING ADDRESS 2016-09-15 11209 SW 51st Trail, Lake Butler, FL 32054 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State