Search icon

STAR SERVICES OF THE GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: STAR SERVICES OF THE GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR SERVICES OF THE GULF COAST, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000105737
FEI/EIN Number 45-4072670

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

Address: 4300 Coachman Rd, MILTON, FL, 32583, US
Mail Address: 4300 Coachman Rd, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY BARRY President 4300 Coachman Rd, MILTON, FL, 32583
CONLEY MARY Vice President 4300 Coachman Rd, MILTON, FL, 32583
CONLEY BARRY Agent 4300 Coachman Rd, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4300 Coachman Rd, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2016-04-30 4300 Coachman Rd, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 4300 Coachman Rd, MILTON, FL 32583 -
AMENDMENT 2012-04-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-14
Amendment 2012-04-23
Domestic Profit 2011-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State