Search icon

FIVE STAR CLEANING AND PAINTING SERVICE INC - Florida Company Profile

Company Details

Entity Name: FIVE STAR CLEANING AND PAINTING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR CLEANING AND PAINTING SERVICE 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000091179
FEI/EIN Number 202394913

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

Address: 4615 Country Hills Dr, TAMPA, FL, 33624, US
Mail Address: 4615 Country Hills Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JORGE LJr. President 4615 Country Hills Dr, TAMPA, FL, 33624
CASTILLO JORGE LJr. Agent 4615 Country Hills Dr, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4615 Country Hills Dr, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-04-29 4615 Country Hills Dr, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4615 Country Hills Dr, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2017-04-25 CASTILLO, JORGE L, Jr. -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State