Search icon

5 STARS FLOORING CORP.

Company Details

Entity Name: 5 STARS FLOORING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2024 (8 months ago)
Document Number: P13000090253
FEI/EIN Number 46-4040760
Address: 2867 orange picker rd, Jacksonville, FL, 32223, US
Mail Address: 2867 orange picker rd, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Mendanha Maria ASr. Agent 2867 orange picker rd, Jacksonville, FL, 32223

President

Name Role Address
Mendanha Maria A President 2867 orange picker rd, Jacksonville, FL, 32223

Officer

Name Role Address
Silva Eduardo C Officer 2867 orange picker rd, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-28 Mendanha, Maria Aparecida , Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2867 orange picker rd, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2867 orange picker rd, Jacksonville, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2867 orange picker rd, Jacksonville, FL 32223 No data
AMENDMENT 2019-01-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000027714 TERMINATED 15-318-D1 LEON 2023-01-10 2028-01-19 $399.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2024-05-22
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
Amendment 2019-01-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State