Entity Name: | FL-5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FL-5, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P05000088296 |
FEI/EIN Number |
753194149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 660 Tamiami Trail North, NAPLES, FL, 34102, US |
Address: | 969-985 8TH AVENUE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORBALAS SPIROS G | President | 660 Tamiami Trail North, NAPLES, FL, 34102 |
ZORBALAS SPIROS G | Agent | 660 Tamiami Trail North, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-10 | 969-985 8TH AVENUE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 660 Tamiami Trail North, Suite 3, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | ZORBALAS, SPIROS G | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 969-985 8TH AVENUE SOUTH, NAPLES, FL 34102 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. GARRETT CONSTRUCTION, INC. VS FL - 5, INC. AND SPIROS G. ZORBALAS | 2D2011-3504 | 2011-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D. GARRETT CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas B. Garlick, Esq., JASON O. LOWE, ESQ. |
Name | FL-5, INC. |
Role | Appellee |
Status | Active |
Representations | LINDSAY D. BRAKEFIELD, J. MICHAEL COLEMAN, ESQ. |
Name | SPIROS G. ZORBALAS |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-08-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-07-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, C.J., and Casanueva and Morris |
Docket Date | 2011-07-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order |
Docket Date | 2011-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2011-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2011-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | D. GARRETT CONSTRUCTION, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State