Search icon

5 STAR LIMOUSINE SERVICE, INC.

Company Details

Entity Name: 5 STAR LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S90044
FEI/EIN Number 59-3087372
Address: 1307 Travertine Ter, SANFORD, FL 32771
Mail Address: 1307 TRAVERTINE TERRACE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TERRANOVA, RANDY Agent 1307 Travertine Ter, SANFORD, FL 32771

President

Name Role Address
TERRANOVA, RANDY R President 1307 Travertine Ter, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102217 5 STAR LIMOUSINE AND TOURS EXPIRED 2013-10-16 2018-12-31 No data 1307 TRAVERTINE TERR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1307 Travertine Ter, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 1307 Travertine Ter, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-04-26 1307 Travertine Ter, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2005-01-12 TERRANOVA, RANDY No data
AMENDMENT AND NAME CHANGE 1997-11-20 5 STAR LIMOUSINE SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-26
Off/Dir Resignation 2011-04-22
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State