Search icon

FIVE STAR SALES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR SALES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR SALES OF SOUTH FLORIDA, 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: 03 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000032298
FEI/EIN Number 650409075

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

Address: 19887 CT OF THE MYRTLES, BOCA RATON, FL, 33434, US
Mail Address: 19887 CT OF THE MYRTLES, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JERI G President 19887 CT OF THE MYRTLES, BOCA RATON, FL, 33434
WALKER LAWRENCE Vice President 19887 CT OF THE MYRTLES, BOCA RATON, FL, 33434
GOLDSTONE RICHARD Agent 2300 W SAMPLE RD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-15 19887 CT OF THE MYRTLES, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1999-07-15 19887 CT OF THE MYRTLES, BOCA RATON, FL 33434 -
REINSTATEMENT 1994-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State