Search icon

5 STAR PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR PROPERTY GROUP, 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000064278
FEI/EIN Number 81-3625037

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

Address: 1709 Orangewood Dr, SUITE 172, Lutz, FL, 33548, US
Mail Address: 1709 Orangewood Dr, STE 172, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD LISA M President 17209 Orangewood Dr, Lutz, FL, 33548
McCloud Raymond Vice President 17209 Orangewood Dr, Lutz, FL, 33548
LEWIS GARY Chief Operating Officer 23781 US HWY 27 SUITE 212, LAKE WALES, FL, 33859
MCCLOUD LISA M Agent 1709 Orangewood Dr, Lutz, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081419 5 STAR HOMES, INC. EXPIRED 2017-07-30 2022-12-31 - 8710 W. HILLSBOROUGH AVE, STE 172, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1709 Orangewood Dr, SUITE 172, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-05-01 1709 Orangewood Dr, SUITE 172, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1709 Orangewood Dr, STE 172, Lutz, FL 33548 -
AMENDMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-30
Amendment 2016-10-19
Domestic Profit 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071337800 2020-05-27 0455 PPP SUITE 172 8710 W HILLSBOROUGH AVE, TAMPA, FL, 33615-3705
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40932
Loan Approval Amount (current) 40932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-3705
Project Congressional District FL-14
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State