Search icon

STARS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: STARS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARS OF CLEARWATER, 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: 25 Sep 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S02544
FEI/EIN Number 593027854

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

Address: 160 EVELYN COURT, OLDSMAR, FL, 34677, US
Mail Address: 160 EVELYN COURT, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA LEONARD Director 160 EVELYN COURT, OLDSMAR, FL, 34677
REINA LEONARD A Agent 160 EVELYN COURT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 160 EVELYN COURT, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2009-04-16 160 EVELYN COURT, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 160 EVELYN COURT, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2008-02-04 REINA, LEONARD A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000871344 LAPSED 1000000497862 HILLSBOROU 2013-04-26 2023-05-03 $ 700.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000928518 ACTIVE 1000000279715 PINELLAS 2012-11-29 2032-12-05 $ 455.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000737703 LAPSED 1000000307026 HILLSBOROU 2012-10-17 2022-10-25 $ 982.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State