Search icon

DAYSTAR ENTERPRISES, INC.

Company Details

Entity Name: DAYSTAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000035389
FEI/EIN Number 650596648
Address: 5035 28TH AVE. SW, NAPLES, FL, 34116, US
Mail Address: 5035 28TH AVE. SW, #203, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEHLKE ANABEL Agent 5035 28TH AVE. SW, NAPLES, FL, 34116

President

Name Role Address
PEHLKE JEFFREY S President 5035 28TH AVE. SW, NAPLES, FL, 34116

Vice President

Name Role Address
PEHLKE ANABEL Vice President 5035 28TH AVE. SW, NAPLES, FL, 34116

Secretary

Name Role Address
PEHLKE ANABEL Secretary 5035 28TH AVE. SW, NAPLES, FL, 34116

Director

Name Role Address
PEHLKE ANABEL Director 5035 28TH AVE. SW, NAPLES, FL, 34116
PEHLKE JEFFREY S Director 5035 28TH AVE. SW, NAPLES, FL, 34116

Treasurer

Name Role Address
PEHLKE JEFFREY S Treasurer 5035 28TH AVE. SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 5035 28TH AVE. SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2003-05-02 5035 28TH AVE. SW, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 PEHLKE, ANABEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 5035 28TH AVE. SW, NAPLES, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State