Search icon

STARWOOD, INC.

Company Details

Entity Name: STARWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000040439
FEI/EIN Number 82-2138669
Address: 360 Central Ave, Suite 807, saint petersburg, FL, 33701, US
Mail Address: 304 S JONES BLVD #3566, LAS VEGAS, NV, 89107, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
brian chad Agent 200 2nd ave S, saint petersburg, FL, 33701

Chief Executive Officer

Name Role Address
RUSSELL DONALD R Chief Executive Officer 304 S JONES BLVD #3566, LAS VEGAS, NV, 89107

Secretary

Name Role Address
PIPPINS CHARLES Secretary 200 2nd ave S, saint petersburg, FL, 33701

Chief Financial Officer

Name Role Address
HAMMOND WALTER J Chief Financial Officer 304 S JONES BLVD #3566, LAS VEGAS, NV, 89107

Vice Chairman

Name Role Address
BRIAN LITZ CHAD Vice Chairman 304 S JONES BLVD #3566, LAS VEGAS, NV, 89107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-07-13 360 Central Ave, Suite 807, saint petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 360 Central Ave, Suite 807, saint petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 200 2nd ave S, 512, saint petersburg, FL 33701 No data
REINSTATEMENT 2017-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-02 brian, chad No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2008-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2017-02-27
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-07-09
ANNUAL REPORT 2006-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State