Search icon

FIVE STAR ENTERPRISES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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