Search icon

5 STAR CLEANING & PRESSURE WASHING INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR CLEANING & PRESSURE WASHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR CLEANING & PRESSURE WASHING 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: 22 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000045264
FEI/EIN Number 202222702

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

Address: 513 neptune bay cir, st. cloud, FL, 34769, US
Mail Address: 513 neptune bay cir, unit 6, st. cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILS LILLIAM E President 513 neptune bay cir, st. cloud, FL, 34769
GORDILS LILLIAM Agent 513 neptune bay cir, st. cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-15 513 neptune bay cir, unit 6, st. cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 513 neptune bay cir, unit 6, st. cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 513 neptune bay cir, unit 6, st. cloud, FL 34769 -
REINSTATEMENT 2014-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-03-21
REINSTATEMENT 2014-10-25
Domestic Profit 2013-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State