Search icon

5 STAR ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: 5 STAR ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR ELECTRIC 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000021716
FEI/EIN Number 651209945

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

Address: 4066 SUNRISE FARMS RD, MIDDLEBURG, FL, 32068, US
Mail Address: 4066 SUNRISE FARMS RD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS SHERRI L Vice President 4066 SUNRISE FARMS RD, MIDDLEBURG, FL, 32068
POWERS THOMAS P President 4066 SUNRISE FARMS RD, MIDDLEBURG, FL, 32068
POWERS THOMAS P Agent 4066 SUNRISE FARMS ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-06-05 POWERS, THOMAS P -
REVOCATION OF VOLUNTARY DISSOLUT 2012-06-05 - -
REINSTATEMENT 2012-06-05 - -
VOLUNTARY DISSOLUTION 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 4066 SUNRISE FARMS ROAD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2007-04-26 4066 SUNRISE FARMS RD, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 4066 SUNRISE FARMS RD, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009192 TERMINATED 162008CC000464MADIV DUVAL CTY CRT 2008-05-15 2013-05-22 $7981.42 RICHARD CAMP CPA PA, 6817 SOUTHPOINT PKWY #2201, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-06-10
Reinstatement 2012-06-05
Revocation of Dissolution 2012-06-05
VOLUNTARY DISSOLUTION 2012-01-17
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313878761 0419700 2010-09-29 3306 CRILL AVENUE, PALATKA, FL, 32577
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-09-29
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-01-29

Related Activity

Type Complaint
Activity Nr 208018390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-10-05
Abatement Due Date 2010-10-08
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-10-05
Abatement Due Date 2010-10-22
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State