Search icon

5 STAR VISION, INC. - Florida Company Profile

Company Details

Entity Name: 5 STAR VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR VISION, 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: 15 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000043061
FEI/EIN Number 593447138

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

Address: 11555 CENTRAL PARKWAY, 503 & 504, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 CENTRAL PARKWAY, 503 & 504, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CHERYL Vice President 11555 CENTRAL PARKWAY SUITE 504, JACKSONVILLE, FL, 32224
FIGUEROA WILLIAM JIV President 11555 CENTRAL PARKWAY SUITE 504, JACKSONVILLE, FL, 32224
HARAMIS LEE S Agent 50 NORTH LAURA ST, JAX, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900349 5 STAR CELLULAR EXPIRED 2008-05-27 2013-12-31 - 11555 CENTRAL PARKWAY #504, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-09 11555 CENTRAL PARKWAY, 503 & 504, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 11555 CENTRAL PARKWAY, 503 & 504, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 50 NORTH LAURA ST, STE 1675, JAX, FL 32202 -
REGISTERED AGENT NAME CHANGED 1999-04-21 HARAMIS, LEE SESQ -

Court Cases

Title Case Number Docket Date Status
5 STAR VISION, INC. VS ANNA BRANTLEY 5D2017-3296 2017-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-1168-CA-B

Parties

Name 5 STAR VISION, INC.
Role Appellant
Status Active
Representations CYNTHIA KOHN
Name ANNA BRANTLEY
Role Appellee
Status Active
Representations Edwin A. Green, III
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT MOTION TO APPROVE STIPULATION FOR DISMISSAL"
On Behalf Of 5 STAR VISION, INC
Docket Date 2018-05-02
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ AA FILE STATUS REPORT W/IN 30 DAYS
Docket Date 2018-04-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AMENDED
On Behalf Of 5 STAR VISION, INC
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ SEE AMENDED MOTION
On Behalf Of 5 STAR VISION, INC
Docket Date 2018-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 5 STAR VISION, INC
Docket Date 2018-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of 5 STAR VISION, INC
Docket Date 2018-02-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/2/18
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 5 STAR VISION, INC
Docket Date 2017-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNA BRANTLEY
Docket Date 2017-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ANNA BRANTLEY
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/13
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ANNA BRANTLEY
Docket Date 2017-11-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of 5 STAR VISION, INC
Docket Date 2017-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5 STAR VISION, INC
Docket Date 2017-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 5 STAR VISION, INC
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/17
On Behalf Of 5 STAR VISION, INC
Docket Date 2017-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-11-18
ANNUAL REPORT 2010-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State