Search icon

FIVE STAR DEWATERING, INC. - Florida Company Profile

Company Details

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

FIVE STAR DEWATERING, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 26 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: P06000127557
FEI/EIN Number 141977458

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

Address: 86454 Eastport Drive, Fernandina Beach, FL, 32034, US
Mail Address: 86454 Eastport Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS KIMBERLY President 86454 Eastport Drive, Fernandina Beach, FL, 32034
NICHOLS KIMBERLY Agent 86454 Eastport Drive, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 86454 Eastport Drive, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2016-03-31 86454 Eastport Drive, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 86454 Eastport Drive, Fernandina Beach, FL 32034 -
AMENDMENT 2011-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-13
Amendment 2011-09-15
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State