Search icon

PRIMESTAR GENERAL SERVICES, INC.

Company Details

Entity Name: PRIMESTAR GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 18 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: P11000060918
FEI/EIN Number 452677780
Address: 19918 VILLA LANTE PL, BOCA RATON, FL, 33434
Mail Address: 19918 VILLA LANTE PL, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FILHO RUBENS G Agent 19918 VILLA LANTE PL, BOCA RATON, FL, 33434

Director

Name Role Address
FILHO RUBENS G Director 19918 VILLA LANTE PL, BOCA RATON, FL, 33434

President

Name Role Address
FILHO RUBENS G President 19918 VILLA LANTE PL, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-01 FILHO, RUBENS G No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 19918 VILLA LANTE PL, BOCA RATON, FL 33434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001156091 TERMINATED 1000000493470 MIAMI-DADE 2013-06-18 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000216662 ACTIVE 1000000493513 GILCHRIST 2013-04-11 2034-02-21 $ 567.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Voluntary Dissolution 2018-09-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-01
Domestic Profit 2011-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State