Search icon

5 STAR SERVICE, INC. - Florida Company Profile

Company Details

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

5 STAR 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000006138
FEI/EIN Number 45-4307962

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

Address: 2450 W 80TH STREET, SUITE #1, HIALEAH GARDENS, FL, 33016
Mail Address: 2450 W 80TH STREET, SUITE #1, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA GLADYS President 2450 W 80TH STREET, SUITE #1, HIALEAH GARDENS, FL, 33016
FUNDORA GLADYS Director 2450 W 80TH STREET, SUITE #1, HIALEAH GARDENS, FL, 33016
Fundora Gladys Agent 2450 W 80TH STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 Fundora, Gladys -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000139816 TERMINATED 1000000777985 DADE 2018-03-29 2038-04-04 $ 2,121.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000139824 TERMINATED 1000000777986 DADE 2018-03-29 2028-04-04 $ 639.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000536153 LAPSED 2017-012491-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2017-09-19 2022-09-29 $59,893.93 NAUTILUS INSURANCE COMPANY, AN ARIZONA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000136376 ACTIVE 1000000736615 DADE 2017-03-01 2037-03-10 $ 4,403.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000711636 TERMINATED 1000000683613 DADE 2015-06-22 2035-06-25 $ 3,211.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000016104 TERMINATED 1000000565568 MIAMI-DADE 2013-12-20 2034-01-03 $ 6,765.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-28
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State