Search icon

FIVE STAR GAS AND FOOD INC.

Company Details

Entity Name: FIVE STAR GAS AND FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000130763
FEI/EIN Number 203611044
Address: 2340 W. MEMORIAL BLVD, LAKELAND, FL, 33815, US
Mail Address: 2340 W. MEMORIAL BLVD, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Abraham Joseph V Agent 4106 Imperial Eagle Dr., Valrico, FL, 33594

President

Name Role Address
ABRAHAM JOSEPH President 2340 W. MEMORIAL BLVD., LAKELAND, FL, 33815

Vice President

Name Role Address
ABRAHAM JOSEPH Vice President 2340 W. MEMORIAL BLVD., LAKELAND, FL, 33815

Treasurer

Name Role Address
ABRAHAM JOSEPH Treasurer 2340 W. MEMORIAL BLVD., LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Abraham, Joseph V No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4106 Imperial Eagle Dr., Valrico, FL 33594 No data
AMENDMENT 2015-03-11 No data No data
AMENDMENT 2014-12-24 No data No data
AMENDMENT 2014-12-16 No data No data
CHANGE OF MAILING ADDRESS 2011-06-15 2340 W. MEMORIAL BLVD, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 2340 W. MEMORIAL BLVD, LAKELAND, FL 33815 No data

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Amendment 2015-03-11
Amendment 2014-12-24
Amendment 2014-12-16
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State