Entity Name: | STAR YACHT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR YACHT 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: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 07 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | P08000035353 |
FEI/EIN Number |
262386067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
Mail Address: | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO ROGELIO | Director | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
ACEVEDO ROGELIO | President | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
ACEVEDO ROGELIO | Treasurer | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
IBARRA BARBARA | Director | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
IBARRA BARBARA | Vice President | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
IBARRA BARBARA | Secretary | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
ACEVEDO ROGELIO | Agent | 17620 NW 82ND AVENUE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State