Search icon

STELLAR DISTRIBUTION SERVICES, INC.

Branch

Company Details

Entity Name: STELLAR DISTRIBUTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Branch of: STELLAR DISTRIBUTION SERVICES, INC., ILLINOIS (Company Number CORP_57395478)
Date of dissolution: 15 May 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: F12000000011
FEI/EIN Number 363901405
Address: 17641 SOUTH ASHLAND AVENUE, HOMEWOOD, IL, 60430
Mail Address: 17641 SOUTH ASHLAND AVENUE, HOMEWOOD, IL, 60430
Place of Formation: ILLINOIS

President

Name Role Address
REARDON KEITH D President 1 ADMINISTRATION RD, CONCORD, ON, L4K 19

Secretary

Name Role Address
LEGAULT GILLES B Secretary 935 DE LA GAUCHETIERE ST WEST, MONTREAL, QC, H3B 29

Director

Name Role Address
SUTER MICHAEL W Director 16800 S CENTER ST, HARVEY, IL, 60426
BLAIR BENJAMIN Director 17641 SOUTH ASHLAND AVENUE, HOMEWOOD, IL, 60430

Treasurer

Name Role Address
TAWEL PAUL Treasurer 935 DE LA GAUCHETIERE ST WEST, MONTREAL, QC, H3B 29

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002001 CN SUPPLY CHAIN SOLUTIONS EXPIRED 2012-01-06 2017-12-31 No data 17641 SOUTH ASHLAND AVENUE, HOMEWOOD, IL, 60430
G12000002002 IBS INTERNATIONAL BULK SALES (USA) INC EXPIRED 2012-01-06 2017-12-31 No data 17641 SOUTH ASHLAND AVENUE, HOMEWOOD, IL, 60430

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-05-15 No data No data
REGISTERED AGENT CHANGED 2015-05-15 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2015-05-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-09-04
ANNUAL REPORT 2013-04-09
Foreign Profit 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State