Search icon

STAR QUALITY SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Mar 2025

Sources: Florida Department of State