Search icon

STELLAR COMMUNICATIONS, INC.

Company Details

Entity Name: STELLAR COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1989 (36 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: K83306
FEI/EIN Number 59-2948755
Address: 247 N. Westmonte Dr, Altamonte Springs, FL 32714
Mail Address: 247 N. Westmonte Dr, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Treasurer

Name Role Address
Heflinger, Jan Treasurer 247 N. Westmonte Dr, Altamonte Springs, FL 32714

Chief Financial Officer

Name Role Address
Heflinger, Jan Chief Financial Officer 247 N. Westmonte Dr, Altamonte Springs, FL 32714

Director

Name Role Address
Heflinger, Jan Director 247 N. Westmonte Dr, Altamonte Springs, FL 32714
Hadley, Robert G., Jr. Director 247 N. Westmonte Dr, Altamonte Springs, FL 32714

President

Name Role Address
Hadley, Robert G., Jr. President 247 N. Westmonte Dr, Altamonte Springs, FL 32714

Chief Executive Officer

Name Role Address
Hadley, Robert G., Jr. Chief Executive Officer 247 N. Westmonte Dr, Altamonte Springs, FL 32714

Secretary

Name Role Address
Pendry, Donald W. Secretary 247 N. Westmonte Dr, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-05-22 247 N. Westmonte Dr, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2011-12-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State