Search icon

FIVE STAR ORLANDO INC - Florida Company Profile

Company Details

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

FIVE STAR ORLANDO 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2024 (4 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

Key Officers & Management

Name Role Address
BOGAERT NIGEL President 14808 Deaton Alley, Orlando, FL, 32827
MACOMBER BRIAN Vice President 20 N. Waterview Drive, PALM COAST, FL, 32137
Kossow, Kenneth D, Esq. Agent 1325 Diplomat Parkway, Hollywood, FL, 33019

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 - 2700 WESTHALL LANE, #137, MAITLAND, FL, 32751
G20000149090 TALK ABOUT YOUR CLAIM ACTIVE 2020-11-20 2025-12-31 - 2700 WESTHALL LANE, SUITE 137, MAITLAND, FL, 32137
G19000075124 FIVE STAR CLAIMS ADJUSTING EXPIRED 2019-07-10 2024-12-31 - 1640 W OAKLAND PARK BLVD #202, OAKLAND PARK, FL, 33311
G17000061899 FIVE STAR CLAIMS ADJUSTING ACTIVE 2017-06-05 2028-12-31 - 2700 WESTHALL LANE, #137, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-18 - 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 -
CHANGE OF MAILING ADDRESS 2024-10-09 1060 Maitland Center Commons Blvd.,, #310, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Kossow, Kenneth D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1325 Diplomat Parkway, Hollywood, FL 33019 -
AMENDMENT 2023-01-03 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7037437305 2020-04-30 0491 PPP 2700 WESTHALL LANE #137, MAITLAND, FL, 32751
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47772
Loan Approval Amount (current) 47772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48240.56
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State