Entity Name: | FIVE STAR SPACE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 29 Sep 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | P10000009576 |
FEI/EIN Number | 27-1820478 |
Address: | 1640 W OAKLAND PARK BLVD. STE 202, OAKLAND PARK, FL 33311 |
Mail Address: | 1640 W OAKLAND PARK BLVD STE 202, OAKLAND PARK, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENSPOON MARDER, P.A. | Agent |
Name | Role | Address |
---|---|---|
DOWNS, KEVIN | Director | 1640 W OAKLAND PARK BLVD #202, OAKLAND PARK, FL 33311 |
MACOMBER, BRIAN | Director | 1640 W OAKLAND PARK BLVD #202, OAKLAND PARK, FL 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075402 | FIVE STAR CLAIMS ADJUSTING | EXPIRED | 2017-07-13 | 2022-12-31 | No data | 4450 W EAU GALLIE BLVD, #208, MELBOURNE, FL, 32935 |
G10000022442 | FIVE STAR CLAIMS ADJUSTING | EXPIRED | 2010-03-10 | 2015-12-31 | No data | 327 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-09-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000202384. CONVERSION NUMBER 100000174761 |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-24 | 1640 W OAKLAND PARK BLVD. STE 202, OAKLAND PARK, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1640 W OAKLAND PARK BLVD. STE 202, OAKLAND PARK, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-19 |
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 |
Domestic Profit | 2010-02-01 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State