Active
Updated 3/23/2025 5:42:14 AM

Robert L Stark Enterprises, Inc.

Robert L Stark Enterprises, Inc. is a For-Profit (Business) Corporation located in Goodyear, AZ. Established on July 13, 2018, this corporation is officially registered under the document number 1878598 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1600 N Pebble Creek Pkwy., Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Brian A Midlik from Cuyahoga County OH, holding the position of Vice-President; Ezra F Stark from Cuyahoga County OH, serving as the President; Martin A. Whims Ii from Cuyahoga County OH, serving as the Treasurer; Robert L Stark from Cuyahoga County OH, serving as the Director; Steven H. Coven from Cuyahoga County OH, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc as its official registered agent, located at 300 West Clarendon, Suite 240, Phoenix, AZ 85013.

As of the latest update, Robert L Stark Enterprises, Inc. filed its last annual reports on July 12, 2024

Filing information

Company Name Robert L Stark Enterprises, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 1878598
Date Filed July 13, 2018
Company Age 7 years 3 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/20/2022
Approval Date 08/08/2018
Original Incorporation Date 12/23/1986
Domicile State Ohio
Business Type Other - Other - Investment In And Development Of Real Estate
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 07/13/2025

The data on Robert L Stark Enterprises, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

1600 N Pebble Creek Pkwy.
Goodyear, AZ 85395
County: Maricopa
Last Updated: 07/12/2024

Entity Principal Office Address

629 Euclid Avenue, Suite 1300
Cleveland, Oh 44114
Last Updated: 07/12/2024
County: Cuyahoga

Statutory Agent Information

Cogency Global Inc
300 West Clarendon, Suite 240
Phoenix, Az 85013
Agent Last Updated: 07/12/2024
County: Maricopa
Appointed Status: Active 6/28/2024
Mailing Address: 300 West Clarendon, Suite 240, Phoenix, Az 85013, USA

Officer/Director Details

Brian A Midlik
Vice-President
629 Euclid Avenue, Suite 1300, Cleveland
Cuyahoga County, OH 44114
Ezra F Stark
President
629 Euclid Avenue, Suite 1300, Cleveland
Cuyahoga County, OH 44114
Martin A. Whims Ii
Treasurer
629 Euclid Avenue, Suite 1300, Cleveland
Cuyahoga County, OH 44114
Robert L Stark
Director
629 Euclid Avenue, Suite 1300, Cleveland
Cuyahoga County, OH 44114
Steven H. Coven
Secretary
629 Euclid Avenue, Suite 1300, Cleveland
Cuyahoga County, OH 44114

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24071212284036
Filed Date 7/12/2024
Status Approved
Document Type Statement of Change - Corps
Barcode ID 24062803383235
Filed Date 6/28/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23062310493204
Filed Date 6/23/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22071207305967
Filed Date 7/12/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 22011912098303
Filed Date 1/19/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 22011912098302
Filed Date 1/19/2022
Status Approved
Document Type 2019 Annual Report
Barcode ID 22011912098301
Filed Date 1/19/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21111701288054
Filed Date 11/17/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21091301422336
Filed Date 9/13/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071301261250
Filed Date 7/13/2021
Status Approved
Document Type Application for Authority
Barcode ID 18071316042151
Filed Date 7/13/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 7/13/2018
Barcode ID 18071316042151
Name Type True Name
Name ROBERT L STARK ENTERPRISES, INC.

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 01/19/2022
Report Year 2020
Filed Date 01/19/2022
Report Year 2019
Filed Date 01/19/2022
Report Year 2023
Filed Date 06/23/2023
Report Year 2022
Filed Date 07/12/2022
More...

Document Images

More...