Search icon

STAR'S KITCHEN INC.

Company Details

Entity Name: STAR'S KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: P11000070226
FEI/EIN Number 45-5136012
Address: 1909 NORTHGATE BLVD, SARASOTA, FL, 34234
Mail Address: 1909 NORTHGATE BLVD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DARTAWIL LINA Agent 6643 38TH LANE E, SARASOTA, FL, 34243

President

Name Role Address
DARTAWIL LINA President 6643 38TH LANE E, SARASOTA, FL, 34243

Vice President

Name Role Address
DARTAWIL ODEH J Vice President 6643 38TH LANE E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041498 STAR'S KITCHEN EXPIRED 2012-05-02 2017-12-31 No data 1909 NORTHGATE BLVD, SARASOTA, FL, 34234
G11000082417 STAR'S KITCHEN EXPIRED 2011-08-19 2016-12-31 No data 1909 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 6643 38TH LANE E, SARASOTA, FL 34243 No data
AMENDMENT AND NAME CHANGE 2012-03-07 STAR'S KITCHEN INC. No data
REGISTERED AGENT NAME CHANGED 2012-03-07 DARTAWIL, LINA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-03-07
ANNUAL REPORT 2012-01-14
Domestic Profit 2011-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State