Search icon

5 STAR PROPERTY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5 STAR PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000064278
FEI/EIN Number 81-3625037
Address: 1709 Orangewood Dr, SUITE 172, Lutz, FL, 33548, US
Mail Address: 1709 Orangewood Dr, STE 172, Lutz, FL, 33548, US
ZIP code: 33548
City: Lutz
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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40932.00
Total Face Value Of Loan:
40932.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,932
Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $40,932

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State