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 |
Name | Role | Address |
---|---|---|
GONZALEZ, PEDRO | Agent | 5011 SW 111th Ter, Davie, FL 33328 |
Name | Role | Address |
---|---|---|
GONZALEZ, PEDRO P | Director | 5011 SW 111th Ter, Davie, FL 33328 |
Name | Role | Address |
---|---|---|
GONZALEZ, LINETTE M | Vice President | 5011 SW 111th Ter, Davie, FL 33328 |
Name | Role | Address |
---|---|---|
GONZALEZ, LORETA | Secretary | 5011 SW 111th Ter, Davie, FL 33328 |
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 |
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