Search icon

FIVE STAR FLORIDA, INC.

Company Details

Entity Name: FIVE STAR FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P16000025225
FEI/EIN Number 81-1862320
Address: 1465 Seminola Blvd, CASSELBERRY, FL, 32707, US
Mail Address: 1465 Seminola Blvd, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DJORDJEVIC MILICA Agent 1465 Seminola Blvd, CASSELBERRY, FL, 32707

President

Name Role Address
DJORDJEVIC MILICA President 1559 ELF STONE DRIVE, CASSELBERRY, FL, 32707

Chief Executive Officer

Name Role Address
Djordjevic Petar Chief Executive Officer 1465 Seminola Blvd, CASSELBERRY, FL, 32707

Vice President

Name Role Address
DJORDJEVIC PETAR Vice President 1559 ELF STONE DRIVE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051188 FIVE STAR POPCORN REMOVAL EXPIRED 2017-05-09 2022-12-31 No data 1211 S. SEMINOLA BLVD 133, CASSELBERRY, FL, 32707
G16000030640 FIVE STAR REMODELING EXPIRED 2016-03-24 2021-12-31 No data 1559 ELF STONE DR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1465 Seminola Blvd, 1113, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2024-04-16 1465 Seminola Blvd, 1113, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1465 Seminola Blvd, 1113, CASSELBERRY, FL 32707 No data
NAME CHANGE AMENDMENT 2018-06-07 FIVE STAR FLORIDA, INC. No data
AMENDMENT AND NAME CHANGE 2018-06-07 FIVE STAR FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2017-04-05 DJORDJEVIC, MILICA No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-19
Amendment and Name Change 2018-06-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State