Search icon

FIVE STAR ORLANDO INC

Company Details

Entity Name: FIVE STAR ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2017 (8 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: P17000022733
Mail Address: 1060 Maitland Center Commons Blvd., #310, Maitland, FL, 32751, US
Address: 1060 Maitland Center Commons Blvd.,, #310, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kossow, Kenneth D, Esq. Agent 1325 Diplomat Parkway, Hollywood, FL, 33019

President

Name Role Address
BOGAERT NIGEL President 14808 Deaton Alley, Orlando, FL, 32827

Vice President

Name Role Address
MACOMBER BRIAN Vice President 20 N. Waterview Drive, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081109 FIVE STAR CLAIMS ADJUSTING ACTIVE 2021-06-17 2026-12-31 No data 2700 WESTHALL LANE, #137, MAITLAND, FL, 32751
G20000149090 TALK ABOUT YOUR CLAIM ACTIVE 2020-11-20 2025-12-31 No data 2700 WESTHALL LANE, SUITE 137, MAITLAND, FL, 32137
G19000075124 FIVE STAR CLAIMS ADJUSTING EXPIRED 2019-07-10 2024-12-31 No data 1640 W OAKLAND PARK BLVD #202, OAKLAND PARK, FL, 33311
G17000061899 FIVE STAR CLAIMS ADJUSTING ACTIVE 2017-06-05 2028-12-31 No data 2700 WESTHALL LANE, #137, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000523629. CONVERSION NUMBER 500000262255
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1060 Maitland Center Commons Blvd.,, #310, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-10-09 1060 Maitland Center Commons Blvd.,, #310, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Kossow, Kenneth D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1325 Diplomat Parkway, Hollywood, FL 33019 No data
AMENDMENT 2023-01-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
Amendment 2023-01-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State