Search icon

5 STAR SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR SERVICE CENTER, 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P10000090453
FEI/EIN Number 30-0649798

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

Address: 7705 ELLIS RD, MELBOURNE, FL, 32904, US
Mail Address: 7705 ELLIS RD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW PHILIP Director 7705 ELLIS RD, MELBOURNE, FL, 32904
SNOW PHILIP Agent 7705 ELLIS RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 7705 ELLIS RD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-02-12 7705 ELLIS RD, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 7705 ELLIS RD, MELBOURNE, FL 32904 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9758197108 2020-04-15 0455 PPP 7705 ELLIS ROAD, MELBOURNE, FL, 32904-1187
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18044
Loan Approval Amount (current) 18044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32904-1187
Project Congressional District FL-08
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18170.22
Forgiveness Paid Date 2021-02-16
2727538301 2021-01-21 0455 PPS 7705 Ellis Rd, Melbourne, FL, 32904-1187
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23413.2
Loan Approval Amount (current) 23413.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15776
Servicing Lender Name Park State Bank & Trust
Servicing Lender Address 710 W Hwy 24, WOODLAND PARK, CO, 80863-8900
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-1187
Project Congressional District FL-08
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15776
Originating Lender Name Park State Bank & Trust
Originating Lender Address WOODLAND PARK, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23547.26
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State