Search icon

STAR SERVICE, INC. - Florida Company Profile

Company Details

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

STAR 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: 17 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000097891
FEI/EIN Number 650820918

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

Mail Address: 354 SEVILLA AVE, CORAL GABLES, FL, 33134
Address: 18051 BISCAYNE BLVD, APT 202, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARESELSKY GERARDO Director 18051 BISCAYNE BLVD #202, MIAMI, FL, 33160
STARESELSKY GERARDO Agent 18051 BISCAYNE BLVD, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-05-01 18051 BISCAYNE BLVD, APT 202, MIAMI, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 18051 BISCAYNE BLVD, APT 202, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 18051 BISCAYNE BLVD, APT 202, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2003-02-17 STARESELSKY, GERARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000310291 ACTIVE 1000000049572 25630 2584 2007-05-18 2029-01-28 $ 1,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000070648 TERMINATED 1000000049572 25630 2584 2007-05-18 2029-01-22 $ 1,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875908 0419700 2010-04-01 1202 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-04-01
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-05-19

Related Activity

Type Referral
Activity Nr 201358652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State