Search icon

FIVE STAR MOBILE HOME SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
17001315CAAXMX

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-4404
Project Congressional District FL-21
Number of Employees 3
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24253.81
Forgiveness Paid Date 2022-02-23
4657327206 2020-04-27 0455 PPP 306 SE MONTEREY RD, STUART, FL, 34994
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 5
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19837.48
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State