Entity Name: | FIVE STAR MOBILE HOME SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR MOBILE HOME SALES, 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: | 12 Apr 1989 (36 years ago) |
Document Number: | K79890 |
FEI/EIN Number |
650177926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 S E MONTEREY RD, STUART, FL, 34994, US |
Mail Address: | 306 S E MONTEREY RD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTER EDWARDS | Agent | 6304 SW BUSCH ST, PALM CITY, FL, 34990 |
EDWARDS CHESTER J | President | 306 S E MONTEREY RD, STUART, FL, 34994 |
EDWARDS RENEE A | 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 | - | 306 SE MONTEREY RD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-27 | CHESTER EDWARDS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 6304 SW BUSCH ST, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 306 S E MONTEREY RD, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-13 | 306 S E MONTEREY RD, STUART, FL 34994 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7177808307 | 2021-01-28 | 0455 | PPS | 306 SE Monterey Rd, Stuart, FL, 34994-4404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4657327206 | 2020-04-27 | 0455 | PPP | 306 SE MONTEREY RD, STUART, FL, 34994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State