Search icon

5 STAR HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR HOME HEALTH SERVICES, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P04000114849
FEI/EIN Number 030547616

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

Address: 5979 VINELAND ROAD, ORLANDO, FL, 32819, US
Mail Address: 8010 25TH COURT EAST,, Sarasota, FL, 34243, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
5 STAR HOME HEALTH SERVICES 401(K) PLAN 2010 030547616 2012-01-30 5 STAR HOME HEALTH SERVICES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 4072962610
Plan sponsor’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013

Plan administrator’s name and address

Administrator’s EIN 030547616
Plan administrator’s name 5 STAR HOME HEALTH SERVICES, INC
Plan administrator’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013
Administrator’s telephone number 4072962610

Signature of

Role Plan administrator
Date 2012-01-30
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-30
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature
5 STAR HOME HEALTH SERVICES 401(K) PLAN 2010 030547616 2012-01-18 5 STAR HOME HEALTH SERVICES, INC 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 4072962610
Plan sponsor’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013

Plan administrator’s name and address

Administrator’s EIN 030547616
Plan administrator’s name 5 STAR HOME HEALTH SERVICES, INC
Plan administrator’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013
Administrator’s telephone number 4072962610

Signature of

Role Plan administrator
Date 2012-01-18
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-18
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature
5 STAR HOME HEALTH SERVICES 401(K) PLAN 2010 030547616 2011-11-28 5 STAR HOME HEALTH SERVICES, INC 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 4072962610
Plan sponsor’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013

Plan administrator’s name and address

Administrator’s EIN 030547616
Plan administrator’s name 5 STAR HOME HEALTH SERVICES, INC
Plan administrator’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101013
Administrator’s telephone number 4072962610

Signature of

Role Plan administrator
Date 2011-11-28
Name of individual signing WAYNE JACQUES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-11-28
Name of individual signing WAYNE JACQUES
Valid signature Filed with incorrect/unrecognized electronic signature
5 STAR HOME HEALTH SERVICES 401(K) PLAN 2009 030547616 2010-06-07 5 STAR HOME HEALTH SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 4072962610
Plan sponsor’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101042

Plan administrator’s name and address

Administrator’s EIN 030547616
Plan administrator’s name 5 STAR HOME HEALTH SERVICES, INC.
Plan administrator’s address 5104 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101042
Administrator’s telephone number 4072962610

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-07
Name of individual signing WAYNE JACQUES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bell CASSANDRA President 8010 25TH COURT EAST,, Sarasota, FL, 34243
BEACH TIMOTHY BOAR 8010 25TH COURT EAST,, SARASOTA, FL, 34243
CHRISTENSEN STUART BOAR 8010 25TH COURT EAST,, SARASOTA, FL, 34243
SHULTZ RICHARD RYAN BOAR PO BOX 181569, DALLAS, TX, 75218
CROTHERS WILLIAM Vice President PO BOX 181569, DALLAS, TX, 75218
LANG KURT Chief Financial Officer 8010 25TH COURT EAST,, Sarasota, FL, 34243
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000156151. CONVERSION NUMBER 900000212009
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5979 VINELAND ROAD, SUITE 315, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1200 SOUTH PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-03-15 5979 VINELAND ROAD, SUITE 315, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State