Search icon

FIVESTAR GLASS INC. - Florida Company Profile

Company Details

Entity Name: FIVESTAR GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVESTAR GLASS 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000093511
FEI/EIN Number 203110451

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

Address: 1705 COLONIAL BLVD STE C4, FORT MYERS, FL, 33901, US
Mail Address: 1705 COLONIAL BLVD STE C4, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS P MIGUEL Secretary 1705 COLONIAL BLVD STE C4, FORT MYERS, FL, 33901
BERDICK KENNETH M Director 1705 COLONIAL BLVD STE C4, FORT MYERS, FL, 33901
VILLALOBOS P. MIGUEL Agent 1705 COLONIAL BLVD., STE C-4, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041060 FIVESTAR BUILDING INDUSTRIES EXPIRED 2011-04-27 2016-12-31 - 13850 TREELINE AVENUE SOUTH, SUITE 5, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 VILLALOBOS, P. MIGUEL -
CHANGE OF MAILING ADDRESS 2013-04-12 1705 COLONIAL BLVD STE C4, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1705 COLONIAL BLVD STE C4, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 1705 COLONIAL BLVD., STE C-4, FORT MYERS, FL 33907 -
AMENDMENT 2011-11-15 - -
AMENDMENT 2011-07-21 - -
AMENDMENT 2010-12-02 - -
AMENDMENT 2010-10-29 - -
AMENDMENT 2008-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001192468 TERMINATED 13-CA-821 TWENTIETH JUDICIAL CIRCUIT 2013-07-15 2018-07-19 $194,499.65 LYNDON INVESTMENTS USA, INC., P.O. BOX 07010, FORT MYERS, FLORIDA 33919
J10000955507 LAPSED 10-CA-055276 CIR CRT 20TH JUD LEE CTY FL 2010-09-16 2015-09-29 $59,469.57 PREFERRED COMMUNITY BANK, 4379 COLONIAL BOULEVARD, SUITE 100, FORT MYERS, FL 33966

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
Amendment 2011-11-15
Amendment 2011-07-21
Off/Dir Resignation 2011-05-18
ANNUAL REPORT 2011-04-20
Amendment 2010-12-02
Amendment 2010-10-29
Off/Dir Resignation 2010-09-27
ANNUAL REPORT 2010-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State