Entity Name: | FIVE STAR MOBILE HOME SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Apr 1989 (36 years ago) |
Document Number: | K79890 |
FEI/EIN Number | 65-0177926 |
Address: | 306 S E MONTEREY RD, STUART, FL 34994 |
Mail Address: | 306 S E MONTEREY RD, STUART, FL 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTER EDWARDS | Agent | 6304 SW BUSCH ST, PALM CITY, FL 34990 |
Name | Role | Address |
---|---|---|
EDWARDS, CHESTER J | President | 306 S E MONTEREY RD, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
EDWARDS, RENEE AS | Vice President | 6304 SW BUSCH ST, PALM CITY, FL 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070721 | FIVE STAR MODULAR HOUSING | EXPIRED | 2017-06-29 | 2022-12-31 | No data | 306 SE MONTEREY RD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-27 | CHESTER EDWARDS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 6304 SW BUSCH ST, PALM CITY, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 306 S E MONTEREY RD, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-13 | 306 S E MONTEREY RD, STUART, FL 34994 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000483036 | LAPSED | 15000988CAAXMX | MARTIN COUNTY CIRCUIT COURT | 2016-06-22 | 2021-08-17 | $80516.11 | WELLS FARGO BANK, N.A., 1300 SW 5TH AVENUE, 11 FLOOR, PORTLAND, OR 97201 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATHERINE JANE CONWAY and MICHAEL J. CONWAY, Appellant(s) v. FIVE STAR MOBILE HOMES SALES, INC., et al., Appellee(s). | 4D2024-1467 | 2024-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael J. Conway |
Role | Appellant |
Status | Active |
Representations | Michael Gabriel St Jacques, II |
Name | Catherine Jane Conway |
Role | Appellant |
Status | Active |
Representations | Michael Gabriel St Jacques, II |
Name | FIVE STAR MOBILE HOME SALES, INC. |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | JACOBSEN MANUFACTURING, INC. |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | Dennie H. New |
Role | Appellee |
Status | Active |
Representations | Gerald C Biondi, Howard Heims |
Name | Hon. Elizabeth Ann Metzger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Martin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State