Entity Name: | STAR QUALITY SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2014 (10 years ago) |
Date of dissolution: | 26 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2017 (8 years ago) |
Document Number: | P14000083068 |
FEI/EIN Number | 38-3941776 |
Address: | 2501 s semoran blvd, ORLANDO, FL, 32822, US |
Mail Address: | 2501 s semoran blvd, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cortez jose m | Agent | 2535 s semoran blvd, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
TURCIOS EDWIN A | President | 2535 S SEMORAN BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2501 s semoran blvd, apt 1415, ORLANDO, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2501 s semoran blvd, apt 1415, ORLANDO, FL 32822 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | cortez, jose manuel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 2535 s semoran blvd, apt 1623, ORLANDO, FL 32822 | No data |
AMENDMENT | 2016-03-04 | No data | No data |
AMENDMENT | 2015-12-17 | No data | No data |
REINSTATEMENT | 2015-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2015-06-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000809135 | LAPSED | 17-083-D4 | LEON | 2019-09-17 | 2024-12-12 | $10,927.76 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000499576 | LAPSED | 16-253-D3 | LEON | 2017-06-28 | 2022-08-30 | $848,344.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-12-06 |
AMENDED ANNUAL REPORT | 2016-11-03 |
AMENDED ANNUAL REPORT | 2016-08-26 |
Reg. Agent Change | 2016-08-12 |
Amendment | 2016-03-04 |
ANNUAL REPORT | 2016-02-09 |
Amendment | 2015-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State