Search icon

5 STAR CAR CARE INC.

Company Details

Entity Name: 5 STAR CAR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000029532
FEI/EIN Number 59-3438859
Address: 600 CYPRESS DR., MERRITT ISLAND, FL 32952
Mail Address: 600 CYPRESS DR., MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BENSE, ROBERT Agent 600 CYPRESS DR., MERRITT ISLAND, FL 32952

Director

Name Role Address
BENSE, ROBERT Director 600 CYPRESS DR., MERRITT ISLAND, FL 32952

President

Name Role Address
BORNEMANN, RONALD President 600 CYPRESS DR., MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 600 CYPRESS DR., MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2004-02-24 600 CYPRESS DR., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 600 CYPRESS DR., MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000192572 LAPSED 05-2004-SC-021401 BREVARD COUNTY COURT FLORIDA 2005-02-24 2010-12-20 $257.00 STEVEN MACIEJKA, 120 MOORE AVE, MERRITT ISLAND, FL, 32952

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-21
Domestic Profit Articles 1997-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State