Search icon

5 STAR AUTO REPAIR CENTRE', INC.

Company Details

Entity Name: 5 STAR AUTO REPAIR CENTRE', INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000033586
FEI/EIN Number 020573325
Address: 770 HWY 98, PORT ST JOE, FL, 32456
Mail Address: 770 HWY 98, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
SCOGGINS MATTHEW Agent 770 HWY 98, PORT SAINT JOE, FL, 32456

President

Name Role Address
SCOGGINS MATTHEW President 770 HWY 98, PORT ST JOE, FL, 32456

Treasurer

Name Role Address
SCOGGINS MATTHEW Treasurer 770 HWY 98, PORT ST JOE, FL, 32456

Secretary

Name Role Address
SCOGGINS MATTHEW Secretary 770 HWY 98, PORT ST JOE, FL, 32456

Director

Name Role Address
SCOGGINS MATTHEW Director 770 HWY 98, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 770 HWY 98, PORT ST JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2005-02-01 770 HWY 98, PORT ST JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2005-02-01 SCOGGINS, MATTHEW No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 770 HWY 98, PORT SAINT JOE, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State