Entity Name: | FIVE STAR WATER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE STAR WATER SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | P11000028326 |
FEI/EIN Number |
451064013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 861 Clow St E, LEHIGH ACRES, FL, 33974, US |
Mail Address: | PO Box 69, LEHIGH ACRES, FL, 33970, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOOF JOERG | President | 861 Clow St E, LEHIGH ACRES, FL, 33974 |
STOOF LORENZ A | Vice President | 861 Clow St E, LEHIGH ACRES, FL, 33974 |
STOOF JOERG | Agent | 861 Clow St E, LEHIGH ACRES, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 861 Clow St E, LEHIGH ACRES, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 861 Clow St E, LEHIGH ACRES, FL 33974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 861 Clow St E, LEHIGH ACRES, FL 33974 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State