Search icon

FIVE R'S, INC. - Florida Company Profile

Company Details

Entity Name: FIVE R'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE R'S, 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: 01 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K69534
FEI/EIN Number 650104193

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

Address: 5440 NW 161ST ST, MIAMI, FL, 33014, US
Mail Address: P O BOX 5639, MIAMI, FL, 33014-639, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGENSTEIN JOSEPH Director 5440 NW 161ST ST, MIAMI, FL
REGENSTEIN JOSEPH President 5440 NW 161ST ST, MIAMI, FL
REGENSTEIN JOSEPH I Agent 5440 N.W. 161ST STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-01-27 5440 NW 161ST ST, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-24 5440 NW 161ST ST, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-24 5440 N.W. 161ST STREET, MIAMI, FL 33014 -
AMENDMENT 1992-02-10 - -
REGISTERED AGENT NAME CHANGED 1989-03-16 REGENSTEIN, JOSEPH III -

Documents

Name Date
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State