Search icon

STAR SERVICES MANAGEMENT. INC - Florida Company Profile

Company Details

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

STAR SERVICES MANAGEMENT. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P09000098639
FEI/EIN Number 271430492

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

Address: 2415 S BABCOCK STREET, MELBOURNE, FL, 32901, US
Mail Address: 2415 S BABCOCK STREET, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS FERNANDO A President 3600 HARLOCK RD, MELBOURNE, FL, 32934
ALCOFORADO HENRIQUE Vice President 320 NEEDLE BLVD, MERRITT ISLAND, FL, 32953
BERSON ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 5950 LAKEHURST DR STE 250, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2415 S BABCOCK STREET, SUITE B, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2024-03-28 2415 S BABCOCK STREET, SUITE B, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2024-03-28 BERSON ACCOUNTING, LLC -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000528462 TERMINATED 1000000607572 BREVARD 2014-04-09 2034-05-01 $ 601.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-12-03
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State