Entity Name: | MARIA E. STARK P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (3 months ago) |
Document Number: | P15000022025 |
FEI/EIN Number | 47-3337304 |
Address: | 19043 SW 60 CT, PEMBROKE PINES, FL, 33332, US |
Mail Address: | 19043 SW 60 CT, PEMBROKE PINES, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK MARIA E | Agent | 19043 SW 60 CT, PEMBROKE PINES, FL, 33332 |
Name | Role | Address |
---|---|---|
STARK MARIA E | President | 19043 SW 60 CT, PEMBROKE PINES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | STARK, MARIA E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2020-03-02 | MARIA E. STARK P.A. | No data |
NAME CHANGE AMENDMENT | 2019-03-18 | MARIA'S ELITE HOMES P.A. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
Name Change | 2020-03-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-15 |
Name Change | 2019-03-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State