Search icon

FIVE STARS POOL & SPA INC. - Florida Company Profile

Company Details

Entity Name: FIVE STARS POOL & SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STARS POOL & SPA 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: 28 Jun 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L84497
FEI/EIN Number 650228138

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

Address: 741 SEBASTIAN BLVD., SEBASTIAN, FL, 32958, US
Mail Address: 741 SEBASTIAN BLVD., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON LINDA Director 998 FLAMINGO AVE., SEBASTIAN, FL
DORAN TODD Director 998 FLAMINGO AVE., SEBASTIAN, FL
JACKSON LINDA Agent 998 FLAMINGO AVENUE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 741 SEBASTIAN BLVD., SEBASTIAN, FL 32958 -
REINSTATEMENT 2003-04-22 - -
CHANGE OF MAILING ADDRESS 2003-04-22 741 SEBASTIAN BLVD., SEBASTIAN, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-08 998 FLAMINGO AVENUE, SEBASTIAN, FL 32958 -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000151113 ACTIVE 1000000028206 2041 1714 2006-06-06 2026-07-12 $ 1,370.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06000053145 ACTIVE 1000000022361 1990 934 2006-02-02 2026-03-15 $ 4,199.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J03000204471 TERMINATED 2003-0866-CC10 COUNTY COURT, INCIAN RIVER CO. 2003-06-06 2008-06-18 $7645.08 ALLIED UNIVERSAL CORPORATION, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-01
REINSTATEMENT 2003-04-22
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State