Search icon

FIVE STAR SPACE COAST, INC.

Company Details

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

Agent

Name Role
GREENSPOON MARDER, P.A. Agent

Director

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

Fictitious Names

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

Events

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

Documents

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