Search icon

STARDUST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STARDUST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARDUST SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jul 1987 (38 years ago)
Date of dissolution: 25 Oct 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2001 (24 years ago)
Document Number: J85108
FEI/EIN Number 592836308

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

Address: 2750 TALL MAPLE LOOP, OCOEE, FL, 34761, US
Mail Address: 2750 TALL MAPLE LOOP, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADER NANCY S. President 2750 TALL MAPLE LOOP, OCOEE, FL, 34761
ADER NANCY S. Director 2750 TALL MAPLE LOOP, OCOEE, FL, 34761
NANCY SMITH ADER Agent 2750 TALL MAPLE LOOP, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 2750 TALL MAPLE LOOP, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 1999-04-26 2750 TALL MAPLE LOOP, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 2750 TALL MAPLE LOOP, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 1994-05-01 NANCY SMITH ADER -

Documents

Name Date
Voluntary Dissolution 2001-10-25
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State