Search icon

FIVE STAR AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR AUTOMOTIVE, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000098493
FEI/EIN Number NOT APPLICABLE

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

Address: 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Mail Address: 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADAN DANIEL A President 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
LADAN DANIEL A Director 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
BERGER JASON A Vice President 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
LADAN MICHAEL L Secretary 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127
LADEN DANIEL Agent 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-11-14 LADEN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-26 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2001-10-26 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000055573 TERMINATED 1000000020428 5726 4088 2005-12-19 2029-01-22 $ 212.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000295708 TERMINATED 1000000020428 5726 4088 2005-12-19 2029-01-28 $ 212.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-07-09
Off/Dir Resignation 2003-11-14
Reg. Agent Change 2003-11-14
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-08-18
Domestic Profit 2001-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State