Search icon

FIVE STAR ENTERPRISES OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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