Entity Name: | 5 STAR C.A.R.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5 STAR C.A.R.S., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
O'RILEY STEVEN | President | 2023 COUNT COURT, LAKELAND, FL, 33813 |
O'RILEY ERIC | Vice President | 7910 Darlington Circle, LAKELAND, FL, 33809 |
HARDEN CLAUDE MIII | Agent | 3730 Cleveland Heights Blvd, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 1012 N Ruth Ave, Lakeland, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 1012 N Ruth Ave, Lakeland, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 3730 Cleveland Heights Blvd, Suite 1, LAKELAND, FL 33803 | - |
AMENDMENT | 2016-07-01 | - | - |
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 Apr 2025
Sources: Florida Department of State