Search icon

FIVE STARS SURFACES INC. - Florida Company Profile

Company Details

Entity Name: FIVE STARS SURFACES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STARS SURFACES 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000030917
FEI/EIN Number 262267767

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

Address: 3053 N.W. 75th Avenue, Miami, FL, 33122, US
Mail Address: 3053 N.W.75th AVENUE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO GILBERT President 3053 N.W. 75th AVENUE, Miami, FL, 33122
MACHADO CHRISTINA Vice President 3053 N.W. 75th AVENUE, Miami, FL, 33122
MACHADO CHRISTINA President 3053 N.W. 75th AVENUE, Miami, FL, 33122
MACHADO CHRISTINA Secretary 3053 N.W. 75th AVENUE, Miami, FL, 33122
MACHADO CHRISTINA Treasurer 3053 N.W. 75th AVENUE, Miami, FL, 33122
MACHADO GILBERT Agent 3053 N.W. 75th AVENUE, Miami, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3053 N.W. 75th AVENUE, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-02-26 3053 N.W. 75th Avenue, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 3053 N.W. 75th Avenue, Miami, FL 33122 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001078329 LAPSED 12-25597-CC-23 MIAMI-DADE COUNTY COURT 2013-05-21 2018-06-07 $15,923.27 VOGUEBAY, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-30
REINSTATEMENT 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State