Search icon

USA STAR SERVICES, INC. - Florida Company Profile

Company Details

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

USA STAR 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: 05 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000138109
FEI/EIN Number 201730481

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

Address: 10601 ESHER WOOD COURT, TAMPA, FL, 33626, US
Mail Address: 10601 ESHER WOOD COURT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEASSIS FRANCISCO J President 10601 ESHER WOOD COURT, TAMPA, FL, 33626
DEASSIS FRANCISCO J Director 10601 ESHER WOOD COURT, TAMPA, FL, 33626
GOMES DE OLIVEIRA WUDSON Vice President 10601 ESHER WOOD COURT, TAMPA, FL, 33626
DE ASSIS ANDREY Secretary 10601 ESHER WOOD COURT, TAMPA, FL, 33626
DEASSIS FRANCISCO J Agent 10601 ESHER WOOD COURT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 10601 ESHER WOOD COURT, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-14 10601 ESHER WOOD COURT, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-09-14 10601 ESHER WOOD COURT, TAMPA, FL 33626 -
AMENDMENT 2010-08-04 - -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-11 DEASSIS, FRANCISCO JR -
CANCEL ADM DISS/REV 2006-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000256674 ACTIVE 1000000144515 HILLSBOROU 2009-10-20 2030-02-16 $ 1,595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-09-14
Amendment 2010-08-04
REINSTATEMENT 2010-04-06
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State