Search icon

FIVE STAR CARPET & UPHOLSTRY CLEANING & FLOOD RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR CARPET & UPHOLSTRY CLEANING & FLOOD RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR CARPET & UPHOLSTRY CLEANING & FLOOD RESTORATION, 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: 08 May 2001 (24 years ago)
Date of dissolution: 19 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P01000045841
FEI/EIN Number 651103678

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

Address: 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
Mail Address: 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLOPOULOS GEORGE President 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
NIKOLOPOULOS GEORGE Secretary 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
NIKOLOPOULOS GEORGE Treasurer 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
NIKOLOPOULOS GEORGE Director 1540 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334
NIKOLOPOULOS GEORGE Agent 1540 NE 49 ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-05-24 NIKOLOPOULOS, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 1540 NE 49 ST, FORT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011010 LAPSED CACE 03-022033 BROWARD CO. CIRCUIT COURT 2004-03-08 2009-04-28 $9220.00 LOUIS E. STOLBA, ATTORNEY, DEPT. OF AGRICULTURE, OFFICE, OF THE GENERAL COUNSEL, 407 SO. CALHOUN STREET, ROOM 520 MAYO BL, TALLAHASSEE, FL 32399

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-19
REINSTATEMENT 2010-11-08
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State