Search icon

FIVE-STAR AUTOS INC - Florida Company Profile

Company Details

Entity Name: FIVE-STAR AUTOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE-STAR AUTOS 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000000403
FEI/EIN Number 46-4431093

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

Address: 1016 US Hwy 92 W, Auburndale, FL, 33823, US
Mail Address: 1181 E Hermosa Ave, BARTOW, FL, 33830, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MARNIE D Agent 1181 E HERMOSA AVE, BARTOW, FL, 33830
ROBBINS MARNIE D President 1181 E Hermosa Ave, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 ROBBINS, MARNIE D -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1016 US Hwy 92 W, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2017-04-18 1016 US Hwy 92 W, Auburndale, FL 33823 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000281016 ACTIVE 2021CA003242000000 POLK COUNTY COURT 2022-06-08 2027-06-13 $57,133.27 FIFTH THIRD BANK, NATIONAL ASSOCIATION, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH
J21000247589 ACTIVE 1000000889126 POLK 2021-05-14 2041-05-19 $ 7,701.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000380200 ACTIVE 1000000867942 POLK 2020-11-16 2040-11-25 $ 17,240.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-10-21
Domestic Profit 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State