Entity Name: | 5 STAR TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000024326 |
FEI/EIN Number | 00-0000000 |
Mail Address: | 10077 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472 |
Address: | 4420 W HILLSBORO BLVD, 104, COCONUT CREEK, FL, 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENZINO BAT-EL P | Agent | 10077 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
BAT-EL BENZINO P | President | 10077 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
BENZINO HAIM | Vice President | 10077 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-13 |
Domestic Profit | 2018-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State