CP STARS, INC. - Florida Company Profile

Entity Name: | CP STARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F12000001925 |
FEI/EIN Number |
270789592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36846 PERRY CT, DADE CITY, FL, 33525, US |
Mail Address: | PO BOX 1120, SAN ANTONIO, FL, 33576, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
POURCEL CHRISTOPHE | Chairman | 36846 PERRY CT, DADE CITY, FL, 33525 |
POURCEL CHRISTOPHE | President | 36846 PERRY CT, DADE CITY, FL, 33525 |
POURCEL CHRISTOPHE | Secretary | 36846 PERRY CT, DADE CITY, FL, 33525 |
POURCEL CHRISTOPHE | Treasurer | 36846 PERRY CT, DADE CITY, FL, 33525 |
POURCEL SAMANTHA | Agent | 36846 PERRY CT, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 36846 PERRY CT, DADE CITY, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-21 | 36846 PERRY CT, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 36846 PERRY CT, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | POURCEL, SAMANTHA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000061214 | TERMINATED | 1000000848443 | PASCO | 2019-11-14 | 2030-01-29 | $ 265.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000565109 | TERMINATED | 1000000838075 | PASCO | 2019-08-19 | 2039-08-21 | $ 2,633.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Reg. Agent Change | 2018-01-22 |
Reg. Agent Change | 2017-10-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-06-12 |
Foreign Profit | 2012-05-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State