Search icon

5 STAR AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR AUTO REPAIR, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 18 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: P14000084649
FEI/EIN Number 47-2363561

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

Address: 4055 LOUIS AVE, HOLIDAY, FL, 34691
Mail Address: 4055 LOUIS AVE, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURIS MARIA President 834 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
BOURIS GEORGE K Agent 834 RIVERSIDE DR, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106937 FIVE STAR AUTO REPAIR EXPIRED 2016-09-29 2021-12-31 - 4055 LOUIS AVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-18 - WITH NOTICE
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 BOURIS, GEORGE K -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 834 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-10-27 5 STAR AUTO REPAIR, INC. -

Documents

Name Date
Voluntary Dissolution 2023-10-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914348307 2021-01-27 0455 PPS 4055 Louis Ave, Holiday, FL, 34691-5656
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-5656
Project Congressional District FL-12
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20291.46
Forgiveness Paid Date 2021-07-16
4386847108 2020-04-13 0455 PPP 4055 LOUIS AVE, HOLIDAY, FL, 34691-5656
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-5656
Project Congressional District FL-12
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20344.77
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State