Search icon

STAR EXTERMINATING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STAR EXTERMINATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR EXTERMINATING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2014 (11 years ago)
Document Number: P94000047545
FEI/EIN Number 65-0502275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 S. ROGERS CIRCLE, STE 9, BOCA RATON, FL, 33487, US
Mail Address: 1101 S. ROGERS CIRCLE, STE 9, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FELIX JR President 1101 S. ROGERS CIR., STE 9, BOCA RATON, FL, 33487
LOPEZ HANNAH Vice President 1101 S. ROGERS CIR., STE 9, BOCA RATON, FL, 33487
LOPEZ FELIX JR Agent 1101 South Rogers Circle, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04057700064 STAR SERVICES ACTIVE 2004-02-26 2029-12-31 - 1101 SOUTH ROGERS CIRCLE, SUITE 9, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 1101 South Rogers Circle, STE 9, Boca Raton, FL 33487 -
REINSTATEMENT 2014-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 1101 S. ROGERS CIRCLE, STE 9, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-02-22 1101 S. ROGERS CIRCLE, STE 9, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1999-03-10 LOPEZ, FELIX, JR -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614607005 2020-04-06 0455 PPP 1101 S ROGERS CIR STE 9, BOCA RATON, FL, 33487-2710
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-2710
Project Congressional District FL-23
Number of Employees 8
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71676.47
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State