Entity Name: | FIVE STAR ENTERPRISES OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR ENTERPRISES OF NORTHWEST FLORIDA, 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: | 12 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000023026 |
FEI/EIN Number |
264430828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 5081, NICEVILLE, FL, 32578, US |
Address: | 390 S Geronimo St., Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARLESS MAE | President | P.O. BOX 5081, NICEVILLE, FL, 32578 |
HARLESS TIM | Vice President | P.O. BOX 5081, NICEVILLE, FL, 32578 |
PLEAT DAVID B | Agent | 4477 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | PLEAT, DAVID B | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | 390 S Geronimo St., Suite 101, Miramar Beach, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000499494 | LAPSED | 2011-CA-3189 | OKALOOSA COUNTY | 2012-05-07 | 2017-06-29 | $22,923.93 | FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE, FORT WALTON BEACH, FL 32548 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-25 |
Domestic Profit | 2009-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State