Entity Name: | STARREACHER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Apr 1996 (29 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: | P96000036462 |
FEI/EIN Number | 65-0676165 |
Address: | 12161 Ken Adams Way, Ron Witkowski, Wellington, FL 33414 |
Mail Address: | 12161 Ken Adams Way, Ron Witkowski, Wellington, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIZDALE, MARA | Agent | 6320 Rocky Point Rd, Lake Wales, FL 33898 |
Name | Role | Address |
---|---|---|
FIZDALE, MARA | Director | 6320 Rocky Point Rd., Lake Wales, FL 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 12161 Ken Adams Way, Ron Witkowski, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 12161 Ken Adams Way, Ron Witkowski, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 6320 Rocky Point Rd, Lake Wales, FL 33898 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-07 | FIZDALE, MARA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State