Entity Name: | FIVE STAR ENTERPRISES OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR ENTERPRISES OF SOUTHWEST 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: | 10 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000075171 |
FEI/EIN Number |
273491242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Panthe Lane, Unit 110, NAPLES, FL, 34109, US |
Mail Address: | 1415 Panthe Lane, Unit 110, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCK JOSEPH W | Vice President | 1415 Panther Lane, Unit 110, NAPLES, FL, 34109 |
ROCK JOSEPH W | President | 1415 Panther Lane, Unit 110, NAPLES, FL, 34109 |
MARC F. OATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 1415 Panthe Lane, Unit 110, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1415 Panthe Lane, Unit 110, NAPLES, FL 34109 | - |
AMENDMENT | 2011-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-06-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State