Entity Name: | 5 STAR C.A.R.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2016 (9 years ago) |
Document Number: | P13000040551 |
FEI/EIN Number | 46-2676600 |
Address: | 1012 N Ruth Ave, Lakeland, FL, 33805, US |
Mail Address: | 165 Bonnie Dr., Auburndale, FL, 33823, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDEN CLAUDE MIII | Agent | 3730 Cleveland Heights Blvd, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
O'RILEY STEVEN | President | 2023 COUNT COURT, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
O'RILEY ERIC | Vice President | 7910 Darlington Circle, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 1012 N Ruth Ave, Lakeland, FL 33805 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 1012 N Ruth Ave, Lakeland, FL 33805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 3730 Cleveland Heights Blvd, Suite 1, LAKELAND, FL 33803 | No data |
AMENDMENT | 2016-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-02 |
Amendment | 2016-07-01 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State