Search icon

5 POINTS CORPORATION - Florida Company Profile

Company Details

Entity Name: 5 POINTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 POINTS CORPORATION 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000038413
FEI/EIN Number 262561998

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

Address: 16310 SW 99TH AVE., MIAMI, FL, 33157
Mail Address: 16310 SW 99TH AVE., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALORT JOSE R President 16310 SW 99TH AVE., MIAMI, FL, 33157
SALORT JOSE R Treasurer 16310 SW 99TH AVE., MIAMI, FL, 33157
Gereaue JOHN Vice President 18050 NE 169th St., Miami, FL, 33162
SALORT JOSE R Agent 16310 SW 99TH AVE., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074022 360 INVESTIGATIONS CORPORATION EXPIRED 2014-07-17 2024-12-31 - 16310 SW 99TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State