Search icon

FIVE STAR BUILDING INSPECTIONS, INC.

Company Details

Entity Name: FIVE STAR BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2001 (23 years ago)
Document Number: P95000088834
FEI/EIN Number 65-0628562
Address: 5011 SW 111th Ter, Davie, FL 33328
Mail Address: 5011 SW 111 Ter, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, PEDRO Agent 5011 SW 111th Ter, Davie, FL 33328

Director

Name Role Address
GONZALEZ, PEDRO P Director 5011 SW 111th Ter, Davie, FL 33328

Vice President

Name Role Address
GONZALEZ, LINETTE M Vice President 5011 SW 111th Ter, Davie, FL 33328

Secretary

Name Role Address
GONZALEZ, LORETA Secretary 5011 SW 111th Ter, Davie, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 5011 SW 111th Ter, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 5011 SW 111th Ter, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 5011 SW 111th Ter, Davie, FL 33328 No data
NAME CHANGE AMENDMENT 2001-09-13 FIVE STAR BUILDING INSPECTIONS, INC. No data
NAME CHANGE AMENDMENT 1999-07-12 FIVE STAR BUILDING INSPECTIONS & PEST CONTROL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State