Search icon

FIVE STAR GOURMET FOODS OF FLORIDA, INC.

Company Details

Entity Name: FIVE STAR GOURMET FOODS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000081732
FEI/EIN Number 47-5230830
Address: 3600 SHAW BLVD., NAPLES, FL, 34117
Mail Address: 3880 EBONY ST, ONTARIO, CA, 91761-1500, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES ROBERT LJR. Agent 111 S. ARMENIA AVE., TAMPA, FL, 33609

Director

Name Role Address
SHOSHAN TAL Director 3880 EBONY ST, ONTARIO, CA, 91761
EOFF MICHELLE Director 3880 EBONY ST, ONTARIO, CA, 91761

Chief Executive Officer

Name Role Address
SHOSHAN TAL Chief Executive Officer 3880 EBONY ST, ONTARIO, CA, 91761

Secretary

Name Role Address
EOFF MICHELLE Secretary 3880 EBONY ST, ONTARIO, CA, 91761

Chief Financial Officer

Name Role Address
SHOSHAN TAL Chief Financial Officer 3880 EBONY ST, ONTARIO, CA, 91761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108028 FIVESTAR GOURMET FOODS ACTIVE 2015-10-22 2025-12-31 No data 3880 EBONY ST., ONTARIO, CA, 91761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 3600 SHAW BLVD., NAPLES, FL 34117 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 BARNES, ROBERT L, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State