Search icon

5 STAR GROWERS INC - Florida Company Profile

Company Details

Entity Name: 5 STAR GROWERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR GROWERS 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P14000081302
FEI/EIN Number 47-2040530

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

Address: 6059 86th terrace soth, LAKE WORTH, FL, 33467, US
Mail Address: 6059 86th Ter S, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO NESTOR A President 14522 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
MELO NESTOR A Agent 6059 86th Ter S, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 6059 86th terrace soth, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-01-23 6059 86th terrace soth, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 6059 86th Ter S, Lake Worth, FL 33467 -
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 MELO, NESTOR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State