Search icon

STARS GROUP SERVICES USA CORPORATION - Florida Company Profile

Company Details

Entity Name: STARS GROUP SERVICES USA CORPORATION
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: 05 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F14000004699
FEI/EIN Number 42-1777635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 921 Haddonfield Road, 3rd Floor, Cherry Hill, NJ, 08002, US
Mail Address: 921 Haddonfield Road, 3rd Floor, Cherry Hill, NJ, 08002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
King Matt Director 921 Haddonfield Road, Cherry Hill, NJ, 08002
Rushton Paul Chief Executive Officer 921 Haddonfield Road, Cherry Hill, NJ, 08002
King Matt Treasurer 921 Haddonfield Road, Cherry Hill, NJ, 08002
King Matt President 921 Haddonfield Road, Cherry Hill, NJ, 08002
Rushton Paul Secretary 921 Haddonfield Road, Cherry Hill, NJ, 08002
Rushton Paul Director 921 Haddonfield Road, Cherry Hill, NJ, 08002
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124805 THE STARS GROUP EXPIRED 2017-11-13 2022-12-31 - 4000 HOLLYWOOD BLVD., SUITE 360-N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-17 921 Haddonfield Road, 3rd Floor, Attn: Selden Ross, Cherry Hill, NJ 08002 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 921 Haddonfield Road, 3rd Floor, Attn: Selden Ross, Cherry Hill, NJ 08002 -
NAME CHANGE AMENDMENT 2017-08-01 STARS GROUP SERVICES USA CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-02 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2016-08-17 AMAYA SERVICES USA CORPORATION -
REINSTATEMENT 2015-11-10 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000146062 TERMINATED 1000000882625 BROWARD 2021-03-29 2041-03-31 $ 20,530.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
Name Change 2017-08-01
AMENDED ANNUAL REPORT 2017-07-13
Reg. Agent Change 2017-05-02
ANNUAL REPORT 2017-02-15
Name Change 2016-08-17
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State