Search icon

FIVE STAR IMPACT SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: FIVE STAR IMPACT SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR IMPACT SYSTEMS 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: 06 Nov 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000091505
FEI/EIN Number 47-5523301

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

Address: 2401 NE 65 STREET, 412, FORT LAUDERDALE, FL, 33308
Mail Address: 1120 nw 106th ave, Plantation, FL, 33322, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO President 2401 NE 65 STREET #412, FORT LAUDERDALE, FL, 33308
JARRETT JAHMA Manager 5740 ROCK ISLAND RD #275, TAMARAC, FL, 33319
RODRIGUEZ JULIO Agent 2401 NE 65 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-23 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 2401 NE 65 STREET, 412, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-10-21 RODRIGUEZ, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
Amendment 2016-12-23
REINSTATEMENT 2016-10-21
Domestic Profit 2015-11-06

Date of last update: 02 May 2025

Sources: Florida Department of State