Search icon

FIVE STAR DENT REMOVAL INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR DENT REMOVAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR DENT REMOVAL 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000061789
FEI/EIN Number 270591548

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

Address: 14 Veridian Lane, Alpharetta, GA, 30009, US
Mail Address: 14 Veridian Lane, Alpharetta, GA, 30009, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MARAIS CHRISTIAAN H President 14 VERIDIAN LANE, ALPHARETTA, GA, 30009
MARAIS CHRISTIAAN H Agent 302 Beech Tree Hollow, Sugar Hill, FL, 30518

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 14 Veridian Lane, Alpharetta, GA 30009 -
CHANGE OF MAILING ADDRESS 2023-07-26 14 Veridian Lane, Alpharetta, GA 30009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 302 Beech Tree Hollow, Sugar Hill, FL 30518 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State