Search icon

STAR OT SERVICES INC.

Company Details

Entity Name: STAR OT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000063036
FEI/EIN Number 201008118
Address: 7474 NW 167 TERRACE, MIAMI, FL, 33015
Mail Address: 7474 NW 167 TERRACE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LIDETTE R Agent 7474 N.W. 167TH TERRACE, MIAMI, FL, 33015

President

Name Role Address
FERNANDEZ LIDETTE R President 7474 N.W. 167TH TERRACE, MIAMI, FL, 33015

Director

Name Role Address
FERNANDEZ LIDETTE R Director 7474 N.W. 167TH TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 7474 NW 167 TERRACE, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2009-05-05 7474 NW 167 TERRACE, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 FERNANDEZ, LIDETTE R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000929787 LAPSED 1000000329854 MIAMI-DADE 2013-05-17 2023-05-22 $ 680.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State