Search icon

OCEAN STAR SERVICES CORP.

Company Details

Entity Name: OCEAN STAR SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000049801
Address: 4997 CASON COVE DR., 135, ORLANDO, FL, 32811
Mail Address: 4997 CASON COVE DR., 135, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR FERNANDO C Agent 4997 CASON COVE DR., ORLANDO, FL, 32811

Director

Name Role Address
AGUIAR FERNANDO C Director 4997 CASON COVE DR. APT. 135, ORLANDO, FL, 32811

President

Name Role Address
AGUIAR FERNANDO C President 4997 CASON COVE DR. APT. 135, ORLANDO, FL, 32811

Secretary

Name Role Address
AGUIAR FERNANDO C Secretary 4997 CASON COVE DR. APT. 135, ORLANDO, FL, 32811

Treasurer

Name Role Address
AGUIAR FERNANDO C Treasurer 4997 CASON COVE DR. APT. 135, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122308 CRYSTAL DIAMOND EXPIRED 2009-06-15 2014-12-31 No data 4997 CASON COVE DR., APT. 135, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001095212 LAPSED 1000000192100 ORANGE 2010-11-02 2020-12-08 $ 1,216.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2009-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State