Search icon

FIVE STAR WATER SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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