Entity Name: | STAR QUALITY SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR QUALITY SERVICE 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
TURCIOS EDWIN A | President | 2535 S SEMORAN BLVD, ORLANDO, FL, 32822 |
cortez jose m | Agent | 2535 s semoran blvd, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2501 s semoran blvd, apt 1415, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2501 s semoran blvd, apt 1415, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-06 | cortez, jose manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 2535 s semoran blvd, apt 1623, ORLANDO, FL 32822 | - |
AMENDMENT | 2016-03-04 | - | - |
AMENDMENT | 2015-12-17 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-06-19 | - | - |
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 Mar 2025
Sources: Florida Department of State