Search icon

FIVE STAR METAL, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR METAL, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000150620
FEI/EIN Number 203775826

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

Address: 1922 PHOENIX AVE, JACKSONVILLE, FL, 32206, US
Mail Address: 1333 HAINES ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROZOV VLADIMIR Director 4716 UNIVERSITY BLVD, JACKSONVILLE, FL, 32277
MOROZOV RUSLAN President 4716 UNIVERSITY BLVD, JACKSONVILLE, FL, 32277
KADATSKIY YURIY Vice President 4716 UNIVERSITY BLVD, JACKSONVILLE, FL, 32277
MOROZOV YEVGENY Agent 4716 UNIVERSITY BLVD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 1922 PHOENIX AVE, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000877889 TERMINATED 1000000360105 DUVAL 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000318215 TERMINATED 1000000270233 DUVAL 2012-04-19 2032-04-25 $ 300.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2018-04-02
Off/Dir Resignation 2018-04-02
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-08-15
Domestic Profit 2005-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State