Search icon

FIVE STAR PAVERS & POOL REMODELS, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR PAVERS & POOL REMODELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR PAVERS & POOL REMODELS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P18000033395
FEI/EIN Number 82-5178061

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

Address: 1605 N STATE ROAD 7 UNIT A, MARGATE, FL, 33063, US
Mail Address: 1605 N STATE ROAD 7 UNIT A, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ziccardi Dominic W President 1605 N.State Rd.7,Bay A, Margate, FL, 33063
LITTLEFIELD BRYAN Secretary 4400 N. FEDERAL HWY - STE. 210-20, BOCA RATON, FL, 33431
JOHNSON MATTHEW D Vice President 2921 NE 53 CT, LIGHTHOUSE, FL, 33034
Ziccardi Dominic W Agent 1605 N.State Rd.7,Bay A, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1605 N STATE ROAD 7 UNIT A, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-03-02 1605 N STATE ROAD 7 UNIT A, MARGATE, FL 33063 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 1605 N.State Rd.7,Bay A, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-10-13 Ziccardi, Dominic W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-06
REINSTATEMENT 2020-10-13
AMENDED ANNUAL REPORT 2019-08-06
AMENDED ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State