Search icon

FIVE STAR AUTOMOTIVE, INC.

Company Details

Entity Name: FIVE STAR AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000098493
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
LADEN DANIEL Agent 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32119

President

Name Role Address
LADAN DANIEL A President 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Director

Name Role Address
LADAN DANIEL A Director 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Vice President

Name Role Address
BERGER JASON A Vice President 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Secretary

Name Role Address
LADAN MICHAEL L Secretary 4612 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-14 LADEN, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-26 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2001-10-26 4612 RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 No data

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 Feb 2025

Sources: Florida Department of State