Search icon

STARSHINE CLEANING SERVICES INC

Company Details

Entity Name: STARSHINE CLEANING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000018921
FEI/EIN Number 272029653
Address: 4523 HILL DRIVE ROAD, VALRICO, FL, 33596, US
Mail Address: 4523 HILL DRIVE ROAD, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAEZ WILLY A Agent 6720 S LOIS AVE - APT. 8102, TAMPA, FL, 33616

President

Name Role Address
BAEZ WILLY A President 6720 S LOIS AVE - APT. 8102, TAMPA, FL, 33616
HERNANDEZ DAMARIS S President 6720 S LOIS AVE APT8102, TAMPA, FL, 33616

Vice President

Name Role Address
HERNANDEZ DAMARIS S Vice President 6720 S LOIS AVE APT8102, TAMPA, FL, 33616

Secretary

Name Role Address
JOSEPH ROSARIO Secretary 6720 S LOIS AVE 8102, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 4523 HILL DRIVE ROAD, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2011-07-25 4523 HILL DRIVE ROAD, VALRICO, FL 33596 No data
AMENDMENT 2010-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 6720 S LOIS AVE - APT. 8102, TAMPA, FL 33616 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000526768 TERMINATED 1000000720731 HILLSBOROU 2016-08-25 2036-09-06 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-31
Amendment 2010-11-29
Domestic Profit 2010-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State