Search icon

FIVE STAR CONSTRUCTION OF SO. FLORIDA, INC.

Company Details

Entity Name: FIVE STAR CONSTRUCTION OF SO. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000014396
FEI/EIN Number 650977101
Address: 1417 SE 14TH AVE., DEERFIELD BEACH, FL, 33441
Mail Address: 1417 SE 14TH AVE., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Five Star Construction of South Florida,In Agent 1417 S.E. 14 AVE., DEERFIELD BEACH, FL, 33441

President

Name Role Address
PIAZZOLLA PAUL J President 1417 SE 14 AVENUE, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
Five Star C onstruction of South Floria,In Secretary 1417 SE 14TH AVE., DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
Five Star C onstruction of South Floria,In Treasurer 1417 SE 14TH AVE., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-28 Five Star Construction of South Florida,Inc. No data
CHANGE OF MAILING ADDRESS 2010-09-15 1417 SE 14TH AVE., DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2006-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 1417 SE 14TH AVE., DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-11
Amendment 2006-09-05
Reg. Agent Change 2006-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State