Search icon

FIVE STAR NUTRITION INC - Florida Company Profile

Company Details

Entity Name: FIVE STAR NUTRITION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR NUTRITION 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 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000002686
FEI/EIN Number 45-4233096

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

Address: 15054 SW 21st St, Miramar, FL, 33027, US
Mail Address: 15054 SW 21st St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTNEY BRIAN President 15054 SW 21st St, Miramar, FL, 33027
MCCARTNEY ERICA Vice President 15054 SW 21st St, Miramar, FL, 33027
MCCARTNEY BRIAN Agent 15054 SW 21st St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 15054 SW 21st St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-04-27 15054 SW 21st St, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 15054 SW 21st St, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000063077 TERMINATED 1000000876346 BROWARD 2021-02-08 2031-02-10 $ 1,290.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000754804 TERMINATED 1000000803412 BROWARD 2018-11-07 2028-11-14 $ 392.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State