Search icon

SOUTHSTAR TELECOM, INC.

Company Details

Entity Name: SOUTHSTAR TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000045620
FEI/EIN Number 593580597
Address: 13411 COLONY ROAD, HUDSON, FL, 34669, US
Mail Address: 13411 COLONY ROAD, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LIVERNOIS ANGELA C Agent 12719 BLUE PINE CIR, HUDSON, FL, 34669

President

Name Role Address
LIVERNOIS ANGELA C President 13411 COLONY ROAD, HUDSON, FL, 34669

Secretary

Name Role Address
LIVERNOIS ANGELA C Secretary 13411 COLONY ROAD, HUDSON, FL, 34669

Treasurer

Name Role Address
LIVERNOIS ANGELA C Treasurer 13411 COLONY ROAD, HUDSON, FL, 34669

Director

Name Role Address
LIVERNOIS ANGELA C Director 13411 COLONY ROAD, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-02 LIVERNOIS, ANGELA C No data
AMENDMENT 2015-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 12719 BLUE PINE CIR, HUDSON, FL 34669 No data
AMENDMENT 2011-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 13411 COLONY ROAD, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2011-03-09 13411 COLONY ROAD, HUDSON, FL 34669 No data

Documents

Name Date
Amendment 2015-03-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-26
Amendment 2011-06-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State