Search icon

FIVE STAR RESTAURANT EQUIPMENT, INC. - Florida Company Profile

Company Details

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

FIVE STAR RESTAURANT EQUIPMENT, 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: 09 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000091616
FEI/EIN Number 263534013

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

Address: 1910 NW 29TH STREET, 4A, OAKLAND PARK, FL, 33311, UN
Mail Address: 1910 NW 29TH STREET, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS JOSIAH ZIKI President 2231 ANCHOR CT, FT LAUDERDALE, FL, 33312
ALEXIS ZIKI Director 1910 NW 29TH STREET, OAKLAND PARK, FL, 33311
DIXON JEANNAE R Agent 1510 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-08 1910 NW 29TH STREET, 4A, OAKLAND PARK, FL 33311 UN -
REINSTATEMENT 2014-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-08 1910 NW 29TH STREET, 4A, OAKLAND PARK, FL 33311 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-15 - -
PENDING REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416804 TERMINATED 1000000716518 BROWARD 2016-07-01 2036-07-06 $ 7,677.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000610742 TERMINATED 1000000414483 BROWARD 2013-03-19 2033-03-27 $ 357.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000192626 TERMINATED 1000000361925 BROWARD 2013-01-17 2033-01-23 $ 3,318.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2014-10-08
REINSTATEMENT 2013-04-15
Amendment 2010-12-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State