Search icon

STAR TOURS INTERNATIONAL, INC.

Company Details

Entity Name: STAR TOURS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000021634
FEI/EIN Number 59-3177638
Address: 5797 DELANO LANE, ORLANDO, FL 32821
Mail Address: 5797 DELANO LANE, ORLANDO, FL 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORDOVA, MIGDALIA Agent 5797 DELANO LANE, ORLANDO, FL 32821

President

Name Role Address
CORDOVA, LUIS E President 5797 DELANO LANE, ORLANDO, FL 32821

Director

Name Role Address
CORDOVA, LUIS E Director 5797 DELANO LANE, ORLANDO, FL 32821
CORDOVA, MIGDALIA Director 5797 DELANO LANE, ORLANDO, FL 32821

Vice President

Name Role Address
CORDOVA, MIGDALIA Vice President 5797 DELANO LANE, ORLANDO, FL 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-10 5797 DELANO LANE, ORLANDO, FL 32821 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 5797 DELANO LANE, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2006-08-10 5797 DELANO LANE, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2006-08-10 CORDOVA, MIGDALIA No data
AMENDMENT 2006-04-06 No data No data
REINSTATEMENT 2001-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000337395 LAPSED 06-CA-8693 ORANGE COUNTY CIRCUIT CIVIL CO 2008-09-08 2013-10-14 $199,122.39 LUIS R. ESTEVEZ, 1112 ORANGE AVENUE, WINTER SPRINGS, FLORIDA, 32708

Documents

Name Date
ANNUAL REPORT 2006-08-10
Amendment 2006-04-06
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2003-01-17
ANNUAL REPORT 2002-12-23
ANNUAL REPORT 2001-10-30
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State