Search icon

GOLDSTAR ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

GOLDSTAR ENVIRONMENTAL 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: 04 Aug 2005 (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: P05000108821
FEI/EIN Number 861146110

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

Address: 13876 SW 56 ST, SUITE 248, MIAMI, FL, 33175
Mail Address: 13876 SW 56 ST, SUITE 248, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO CARLOS J Director 13876 SW 56ST #248, MIAMI, FL, 33175
Otero Carlos J Agent 13876 SW 56 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Otero, Carlos J -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 13876 SW 56 ST, SUITE 248, MIAMI, FL 33175 -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 13876 SW 56 ST, SUITE 248, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-02-04 13876 SW 56 ST, SUITE 248, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713184 TERMINATED 1000000725687 DADE 2016-10-31 2036-11-03 $ 5,720.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State