Entity Name: | 5 STAR ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000085698 |
FEI/EIN Number | 35-2486630 |
Address: | 7230 Central Avenue, Saint Petersburg, FL, 33707, US |
Mail Address: | 4367 78TH ST NORTH, SAINT PETERSBURG, FL, 33709 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRASAD AVINASH | Agent | 4367 78TH ST NORTH, SAINT PETERSBURG, FL, 33709 |
Name | Role | Address |
---|---|---|
PRASAD AVINASH | President | 4367 78TH ST NORTH, SAINT PETERSBURG, FL, 33709 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000103897 | PHONE MEDICS | EXPIRED | 2013-10-21 | 2018-12-31 | No data | 4367 78TH ST N, SAINT PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-30 | 7230 Central Avenue, Saint Petersburg, FL 33707 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000203725 | TERMINATED | 1000000655290 | PINELLAS | 2015-01-29 | 2035-02-05 | $ 5,042.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14001165298 | TERMINATED | 1000000642618 | PINELLAS | 2014-10-08 | 2034-12-17 | $ 1,008.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State