Entity Name: | ASHTON FIVE STAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASHTON FIVE STAR CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000145256 |
FEI/EIN Number |
203730954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6018 Antilla Drive, ORLANDO, FL, 32809, US |
Mail Address: | 6018 Antilla Drive, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZOLA DIANA C | President | 6018 Antilla Drive, ORLANDO, FL, 32809 |
RIVAS KEVEN A | Vice President | 6018 Antilla Drive, ORLANDO, FL, 32809 |
MAZZOLA DIANA C | Agent | 6018 Antilla Drive, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 6018 Antilla Drive, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 6018 Antilla Drive, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 6018 Antilla Drive, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | MAZZOLA, DIANA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State