Entity Name: | SERVICE STAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE STAR 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: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000113774 |
FEI/EIN Number |
200316241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5710 ZIP DRIVE #2, FORT MYERS, FL, 33905 |
Mail Address: | 5710 ZIP DRIVE #2, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVOLACCI DARRIELLE | Chief Executive Officer | 6721 MATT PLEDGER CT, N FORT MYERS, FL, 33917 |
TAVOLACCI SALVATORE | Agent | 5710 ZIP DR UNIT 2, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-09-17 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2012-06-05 | - | - |
VOLUNTARY DISSOLUTION | 2012-05-03 | - | - |
AMENDMENT | 2012-04-16 | - | - |
AMENDMENT | 2012-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 5710 ZIP DR UNIT 2, FORT MYERS, FL 33905 | - |
AMENDMENT | 2011-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-19 | 5710 ZIP DRIVE #2, FORT MYERS, FL 33905 | - |
AMENDMENT | 2011-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000659390 | LAPSED | 10-271-D7 | LEON | 2014-04-01 | 2019-05-27 | $2,081.70 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000219967 | LAPSED | 12-SC-000532 | LEE COUNTY | 2012-03-12 | 2017-04-09 | $1,979.13 | ADVERMARKET CORP., 4720 SE 15TH AVENUE, UNITS 115-118, CAPE CORAL, FLORIDA 33904 |
J11000804554 | LAPSED | 11-CC-005408 | LEE COUNTY | 2011-12-05 | 2016-12-12 | $16,078.42 | KIRBY FAMILY LIMITED PARTNERSHIP #3, 1406 SE 46TH LANE, UNIT 4, CAPE CORAL, FLORIDA 33904 |
Name | Date |
---|---|
Amendment | 2012-09-17 |
Dom/For AR | 2012-06-05 |
Revocation of Dissolution | 2012-06-05 |
VOLUNTARY DISSOLUTION | 2012-05-03 |
Amendment | 2012-04-16 |
Amendment | 2012-01-09 |
Amendment | 2011-11-14 |
Amendment | 2011-09-19 |
Amendment | 2011-08-26 |
Amendment | 2011-07-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State