Entity Name: | FIVE STAR GOLF CARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 2022 (3 years ago) |
Date of dissolution: | 11 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jun 2024 (8 months ago) |
Document Number: | P22000010572 |
Address: | 6102 E Adamo Dr. Suite W1, TAMPA, FL 33619 |
Mail Address: | 837 VINO VERDE CIR., BRANDON, FL 33511 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PODWIKA, JOSEPH | President | 837 VINO VERDE CIR., BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
PODWIKA, JOSEPH | Treasurer | 837 VINO VERDE CIR., BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
PODWIKA, JOSEPH | Secretary | 837 VINO VERDE CIR., BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
PODWIKA, JOSEPH | Director | 837 VINO VERDE CIR., BRANDON, FL 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000048632 | GOLF CARTS USA | ACTIVE | 2023-04-17 | 2028-12-31 | No data | 6102 E ADAMO DR., W1, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 6102 E Adamo Dr. Suite W1, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-13 |
VOLUNTARY DISSOLUTION | 2024-06-11 |
ANNUAL REPORT | 2023-03-30 |
Domestic Profit | 2022-02-03 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State