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
Active
Updated 3/23/2025 5:42:14 AM
Robert L Stark Enterprises, Inc.
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
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
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
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
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
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
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
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
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
2024 Annual Report
7/12/2024
Statement of Change
6/28/2024
2023 Annual Report
6/23/2023
2022 Annual Report
7/12/2022
2021 Annual Report
1/19/2022
More...
Other companies in Goodyear