Search icon

STAR QUALITY SERVICE INC

Company Details

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

Agent

Name Role Address
cortez jose m Agent 2535 s semoran blvd, ORLANDO, FL, 32822

President

Name Role Address
TURCIOS EDWIN A President 2535 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

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

Debts

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

Documents

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