Search icon

FIVE STAR OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

FIVE STAR OF CENTRAL FLORIDA, 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000048667
FEI/EIN Number 260081051

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

Address: 212 NORTH KEECH STREET, DAYTONA BEACH, FL, 32114
Mail Address: 212 NORTH KEECH STREET, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHARRAT SURUJNAUTH T President 2133 KORAT LANE, MAITLAND, FL, 32751
BHARRAT LILAWATTI Secretary 2133 KORAT LANE, MAITLAND, FL, 32751
BHARRAT LILAWATTI Treasurer 2133 KORAT LANE, MAITLAND, FL, 32751
BHARRAT SURUJNAUHT T Agent 212 NORTH KEECH STREET, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09034900141 DAYTONA VILLAGE APARTMENT EXPIRED 2009-02-02 2014-12-31 - 212 N KEECH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-06 212 NORTH KEECH STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-01-06 212 NORTH KEECH STREET, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 212 NORTH KEECH STREET, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-07 BHARRAT, SURUJNAUHT T -

Documents

Name Date
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-12-05
ANNUAL REPORT 2007-08-09
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-07-07
Domestic Profit 2004-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State