Entity Name: | START LOGISTICS,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000090602 |
FEI/EIN Number | 453556323 |
Address: | 1259 FAIRLAKE TRACE, APT 211, WESTON, FL, 33326 |
Mail Address: | 1259 FAIRLAKE TRACE, APT 211, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRANO MARISABEL | Agent | 1259 FAIRLAKE TRACE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
SERRANO MARISABEL | President | 1259 FAIRLAKE TRACE APT 211, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
MADRID JORGE | Vice President | 1259 FAIRLAKE TRACE APT 211, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1259 FAIRLAKE TRACE, APT 211, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1259 FAIRLAKE TRACE, APT 211, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1259 FAIRLAKE TRACE, APT 211, WESTON, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001504209 | TERMINATED | 1000000540168 | BROWARD | 2013-09-22 | 2033-10-03 | $ 3,493.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State