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 |
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 |
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 | - |
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 |
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