Search icon

FIVE STAR INSTALLATIONS INC. - Florida Company Profile

Company Details

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

FIVE STAR INSTALLATIONS 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000025252
FEI/EIN Number 46-2322299

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

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

Key Officers & Management

Name Role Address
MURIALDO ORLANDO D Vice President 631 E 43 St, Hialeah, FL, 33013
ABEAL CARIDAD President 631 E 43 St, Hialeah, FL, 33013
Abeal Caridad Agent 631 E 43 St, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 631 E 43 St, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2015-03-28 631 E 43 St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2015-03-28 Abeal, Caridad -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 631 E 43 St, Hialeah, FL 33013 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State