Entity Name: | CARRIER 5 STAR DEALERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 Nov 1990 (34 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: | N41091 |
FEI/EIN Number |
593038770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11301 47TH ST. N., CLEARWATER, FL, 34622 |
Mail Address: | 11301 47TH ST. N., CLEARWATER, FL, 34622 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, STEVE | Director | 1048 E. OLEANDER, LAKELAND, FL |
BOYD, ED | Director | 27074 SUNNYBROOK, HARBOR HEIGHTS, FL |
HUCKS, DAN | Director | 400 N. US 1, ORMOND BEACH, FL |
HAUSER, H. W. "SKIP" | Director | 1140 17TH PLACE, VERO BEACH, FL |
LOPES, RAY | President | 5891 RODMAN STREET, HOLLYWOOD, FL |
RAY LOPES | Agent | 5891 RODMAN STREET, HOLLYWOOD, FL, 33023 |
BLAIR, DWAYNE | Director | 312 SW 2ND STREET, OKEECHOBEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-20 | 11301 47TH ST. N., CLEARWATER, FL 34622 | - |
CHANGE OF MAILING ADDRESS | 1995-03-20 | 11301 47TH ST. N., CLEARWATER, FL 34622 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-04 | RAY LOPES | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-04 | 5891 RODMAN STREET, HOLLYWOOD, FL 33023 | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-03-19 |
ANNUAL REPORT | 1996-08-16 |
ANNUAL REPORT | 1995-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State