Search icon

GOLD STAR TUTORING SERVICES, INC.

Company Details

Entity Name: GOLD STAR TUTORING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000130970
FEI/EIN Number 261559146
Address: 4111 NW 28TH WAY, BOCA RATON, FL, 33434, US
Mail Address: 4111 NW 28TH WAY, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1431528 4111 N.W. 28TH WAY, BOCA RATON, FL, 33434 4111 N.W. 28TH WAY, BOCA RATON, FL, 33434 561-715-8800

Filings since 2013-03-18

Form type REVOKED
File number 000-53158
Filing date 2013-03-18
File View File

Filings since 2010-03-30

Form type NT 10-K
File number 000-53158
Filing date 2010-03-30
Reporting date 2009-12-31
File View File

Filings since 2009-11-16

Form type 10-Q
File number 000-53158
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-10-26

Form type DEF 14C
File number 000-53158
Filing date 2009-10-26
Reporting date 2009-10-26
File View File

Filings since 2009-10-06

Form type UPLOAD
Filing date 2009-10-06
File View File

Filings since 2009-10-05

Form type 10-K/A
File number 000-53158
Filing date 2009-10-05
Reporting date 2008-12-31
File View File

Filings since 2009-10-02

Form type UPLOAD
Filing date 2009-10-02
File View File

Filings since 2009-10-02

Form type 10-K/A
File number 000-53158
Filing date 2009-10-02
Reporting date 2008-12-31
File View File

Filings since 2009-09-30

Form type UPLOAD
Filing date 2009-09-30
File View File

Filings since 2009-08-17

Form type 10-Q/A
File number 000-53158
Filing date 2009-08-17
Reporting date 2009-06-30
File View File

Filings since 2009-08-03

Form type 10-Q
File number 000-53158
Filing date 2009-08-03
Reporting date 2009-06-30
File View File

Filings since 2009-05-29

Form type 8-K
File number 000-53158
Filing date 2009-05-29
Reporting date 2009-05-29
File View File

Filings since 2009-04-30

Form type 10-Q
File number 000-53158
Filing date 2009-04-30
Reporting date 2009-03-31
File View File

Filings since 2009-03-26

Form type 10-K
File number 000-53158
Filing date 2009-03-26
Reporting date 2008-12-31
File View File

Filings since 2009-03-10

Form type 10-Q/A
File number 000-53158
Filing date 2009-03-10
Reporting date 2008-09-30
File View File

Filings since 2008-11-20

Form type EFFECT
File number 333-155160
Filing date 2008-11-20
File View File

Filings since 2008-11-06

Form type S-1
File number 333-155160
Filing date 2008-11-06
File View File

Filings since 2008-10-30

Form type 10-Q/A
File number 000-53158
Filing date 2008-10-30
Reporting date 2008-09-30
File View File

Filings since 2008-10-30

Form type 10-Q
File number 000-53158
Filing date 2008-10-30
Reporting date 2008-09-30
File View File

Filings since 2008-08-07

Form type 10-Q
File number 000-53158
Filing date 2008-08-07
Reporting date 2008-06-30
File View File

Filings since 2008-06-09

Form type 10-Q
File number 000-53158
Filing date 2008-06-09
Reporting date 2008-03-31
File View File

Filings since 2008-06-09

Form type 3
Filing date 2008-06-09
Reporting date 2008-06-09
File View File

Filings since 2008-06-09

Form type 3
Filing date 2008-06-09
Reporting date 2008-06-09
File View File

Filings since 2008-04-08

Form type 10-12G
File number 000-53158
Filing date 2008-04-08
File View File

Agent

Name Role Address
KLINE MINDY Agent 4111 NW 28TH WAY, BOCA RATON, FL, 33434

Secretary

Name Role Address
KLINE ROBERT M Secretary 4111 NW 28TH WAY, BOCA RATON, FL, 33434

Director

Name Role Address
KLINE MINDY Director 4111 NW 28TH WAY, BOCA RATON, FL, 33434
KLINE ROBERT M Director 4111 NW 28TH WAY, BOCA RATON, FL, 33434

President

Name Role Address
KLINE MINDY President 4111 NW 28TH WAY, BOCA RATON, FL, 33434

Treasurer

Name Role Address
KLINE ROBERT M Treasurer 4111 NW 28TH WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 4111 NW 28TH WAY, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2010-01-08 4111 NW 28TH WAY, BOCA RATON, FL 33434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000637226 TERMINATED 1000000380450 PALM BEACH 2012-09-12 2032-10-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-22
Domestic Profit 2007-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State