Search icon

FIVE-STAR CONSTRUCTION CO, INC.

Company Details

Entity Name: FIVE-STAR CONSTRUCTION CO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000042340
FEI/EIN Number 59-3582732
Mail Address: PO BOX 366728, BONITA SPRINGS, FL 34136
Address: P.O BOX 366728, BONITA SPRINGS, FL 34136
ZIP code: 34136
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BLASUCCI, JOSEPH P Agent 9764 TREASURE CAY LN., BONITA SPRINGS, FL 34135

President

Name Role Address
BLASUCCI, JOSEPH P President 9764 TREASURE CAY LN., BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 P.O BOX 366728, BONITA SPRINGS, FL 34136 No data
CHANGE OF MAILING ADDRESS 2004-04-23 P.O BOX 366728, BONITA SPRINGS, FL 34136 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 9764 TREASURE CAY LN., BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004584 LAPSED 04-CC-4408 LEE CTY CRT 2005-02-28 2010-03-07 $24505.40 MASTERPIECE MASONR INC, 17405 HOMEWOOD RD, FT MYERS, FL 33912
J03900018636 LAPSED 03-84-CC COLLIER COUNTY 2003-12-10 2008-12-18 $25309.27 BAY BUILDERS OF BONITA SPRINGS, INCORPORATED, 27852 LIME STREET, NAPLES, FL 34133

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-08
Domestic Profit 1999-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State