Search icon

FIVE STAR G.C., INC. - Florida Company Profile

Company Details

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

FIVE STAR G.C., 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 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000002166
FEI/EIN Number 200599155

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

Address: 103 Shadow Lake Dr, Longwood, FL, 32779, US
Mail Address: 103 Shadow Lake Dr, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUP MARK R President 103 Shadow Lake Dr, Longwood, FL, 32779
STROUP MARK R Agent 103 Shadow Lake Dr, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-11-30 FIVE STAR G.C., INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 103 Shadow Lake Dr, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-04-28 103 Shadow Lake Dr, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 103 Shadow Lake Dr, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2013-03-14 STROUP, MARK R. -
REINSTATEMENT 2011-06-16 - -
PENDING REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000351959 TERMINATED 1000000744178 ORANGE 2017-06-12 2027-06-21 $ 971.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J08900019860 LAPSED 08-CC-11913 9 JUD CIR ORANGE CTY FL 2008-10-15 2013-10-27 $7876.97 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J06900017854 LAPSED 06-CC-12641 CTY CRT ORANGE CTY FL 2006-11-21 2011-12-11 $7697.91 84 LUMBER COMPANY A/K/A 84 LUMBER, 1019 ROUTE 519, BUILDING #3, LEGAL DEPARTMENT, EIGHTY FOUR, PA 15330

Documents

Name Date
Name Change 2017-11-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-08-09
REINSTATEMENT 2011-06-16
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State