Search icon

REALTY STARS, INC.

Company Details

Entity Name: REALTY STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P13000054407
FEI/EIN Number 74-3107399
Address: 19111 Vista Bay Drive, Unit 315, Indian Shores, FL, 33785, US
Mail Address: 19111 Vista Bay Drive, Unit 315, Indian Shores, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BILBERRY KEVIN M Agent 19111 Vista Bay Drive, Unit 315, Indian Shores, FL, 33785

President

Name Role Address
BILBERRY KEVIN M President 19111 Vista Bay Drive, Unit 315, Indian Shores, FL, 33785

Vice President

Name Role Address
BILBERRY MARIA B Vice President 19111 Vista Bay Drive, Unit 315, Indian Shores, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047370 MOVETUBE ACTIVE 2022-04-14 2027-12-31 No data 19111 VISTA BAY DRIVE #315, INDIAN SHORES, FL, 33785
G22000045552 LISTING BOOSTER ACTIVE 2022-04-11 2027-12-31 No data 19111 VISTA BAY DRIVE,UNIT 315, INDIAN SHORES, FL, 33785
G20000145998 REALTY STARS ACTIVE 2020-11-12 2025-12-31 No data 19111 VISTA BAY DRIVE #315, INDIAN SHORES, FL, 33785
G18000021223 DIRECTSTAYS EXPIRED 2018-02-08 2023-12-31 No data 19111 VISTA BAY DRIVE #315, INDIAN SHORES, FL, 33785
G18000021216 TAMPA BAY 3D TOURS EXPIRED 2018-02-08 2023-12-31 No data 19111 VISTA BAY DRIVE #315, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 19111 Vista Bay Drive, Unit 315, Indian Shores, FL 33785 No data
CHANGE OF MAILING ADDRESS 2021-01-14 19111 Vista Bay Drive, Unit 315, Indian Shores, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 19111 Vista Bay Drive, Unit 315, Indian Shores, FL 33785 No data
NAME CHANGE AMENDMENT 2020-11-30 REALTY STARS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
Name Change 2020-11-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State