Entity Name: | FIVE STAR INSTALLATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P13000025252 |
FEI/EIN Number | 46-2322299 |
Address: | 631 E 43 St, Hialeah, FL, 33013, US |
Mail Address: | 631 E 43 St, Hialeah, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abeal Caridad | Agent | 631 E 43 St, Hialeah, FL, 33013 |
Name | Role | Address |
---|---|---|
MURIALDO ORLANDO D | Vice President | 631 E 43 St, Hialeah, FL, 33013 |
Name | Role | Address |
---|---|---|
ABEAL CARIDAD | President | 631 E 43 St, Hialeah, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-28 | 631 E 43 St, Hialeah, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-28 | 631 E 43 St, Hialeah, FL 33013 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-28 | Abeal, Caridad | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-28 | 631 E 43 St, Hialeah, FL 33013 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000575809 | ACTIVE | 1000000672877 | OSCEOLA | 2015-04-28 | 2035-05-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-24 |
Domestic Profit | 2013-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State