Search icon

FIVE STAR WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR WEST PALM BEACH, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000077116
FEI/EIN Number 270978405

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

Address: 1640 W OAKLAND PARK BLVD, 202, OAKLAND PARK, FL, 33311
Mail Address: 1640 W OAKLAND PARK BLVD, 202, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACOMBER BRAIN Director 1640 W OAKLAND PARK BLVD STE 202, OAKLAND PARK, FL, 33311
GREENSPOON MARDER, P.A. Agent -
DOWNS KEVIN Director 1640 W OAKLAND PARK BLVD STE 202, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165571 FIVE STAR CLAIMS ADJUSTING EXPIRED 2009-10-15 2014-12-31 - 2328 10TH AVENUE NORTH, SUITE 104, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1640 W OAKLAND PARK BLVD, 202, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-01-09 1640 W OAKLAND PARK BLVD, 202, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State