Search icon

FIVE STAR CAR AUDIO & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR CAR AUDIO & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR CAR AUDIO & ACCESSORIES, 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000073268
FEI/EIN Number 651029190

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

Address: 17901 N W 27TH AVE, MIAMI, FL, 33056
Mail Address: 3876 SW 112 AVE, SUITE 109, MIAMI, FL, 33165
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENDON FREDERICK Treasurer 11440 TARA DRIVE, PLANTATION, FL, 33325
COOPER DWAYNE R Vice President 17901 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
COOPER DWAYNE R Director 17901 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
COOPER DWAYNE R Secretary 17901 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
COOPER CLARENCE President 17901 NORTHWEST 27TH AVENUE, MIAMI, FL, 33056
BROWN MELISSA E Agent 3876 SW 112 AVE SUITE 109, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 3876 SW 112 AVE SUITE 109, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 17901 N W 27TH AVE, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 2008-01-30 BROWN, MELISSA E -
CHANGE OF MAILING ADDRESS 2008-01-28 17901 N W 27TH AVE, MIAMI, FL 33056 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000302147 ACTIVE 12 18937 CA 31 MIAMI-DADE CLERK OF COURT CIRC 2015-02-17 2025-09-21 $61,747.00 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007
J10001132130 LAPSED 1000000197090 DADE 2010-12-15 2020-12-22 $ 977.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900004106 LAPSED 03-21052 CA-01 MIAMI-DADE COUNTY CIR COURT 2003-10-28 2009-02-16 $23530.90 PROGRESSIVE EXPRESS INSURANCE COMPANY, 6300 WILSON MILLS ROAD W33, MAYFIELD VILLAGE, OH 44143
J03000226235 LAPSED 02-7036-SP23-1 MIAMI-DADE COUNTY COURT 2003-07-16 2008-08-01 $3,883.26 UNIFIRST CORPORATION, 500 S.W. 13TH TERRACE, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2008-01-30
REINSTATEMENT 2007-10-17
REINSTATEMENT 2006-02-03
REINSTATEMENT 2001-12-05
Domestic Profit 2000-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State