Search icon

FLORIDA FIVE STAR CATERING, INC - Florida Company Profile

Company Details

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

FLORIDA FIVE STAR CATERING, 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 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000024620
FEI/EIN Number 204344701

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

Address: 5955 RICHARD LANE W, JACKSONVILLE, FL, 32216
Mail Address: 5955 RICHARD LANE W, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUZYAK VERA President 14784 GRASSY HOLE CT, JACKSONVILLE, FL, 32258
TUZYAK MARYAN Vice President 14784 GRASSY HOLE CT, JACKSONVILLE, FL, 32258
TUZYAK VERA Agent 14784 GRASSY HOLE CT, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 TUZYAK, VERA -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5955 RICHARD LANE W, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-04-28 5955 RICHARD LANE W, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2008-01-14 - -
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
J15000892329 TERMINATED 1000000658217 DUVAL 2015-08-28 2035-09-10 $ 4,003.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000052020 TERMINATED 1000000247064 DUVAL 2012-01-17 2032-01-25 $ 1,247.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-01-14
Domestic Profit 2006-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State