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