Search icon

STEL AND FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: STEL AND FRIENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N31820
FEI/EIN Number 592969753

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5210 NW 23RD PL, GAINESVILLE, FL, 32606
Mail Address: 5210 NW 23RD PL, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BABYLON Director 202 MERRIWOOD CIRCLE, KINGSLAND, GA, 31548
WALTON JAMES A Director 525 W BEAVER ST, JACKSONVILLE, FL, 32202
WALTON ALICE Director 5210 NW 23RD PL, GAINESVILLE, FL, 32606
Whitehead Estella W Director 161 North Wolf Road, Des Plaines, IL, 60016
WALTON ALICE D Agent 5210 NW 23RD PL, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064003 DANCECENTRAL! EXPIRED 2010-07-11 2015-12-31 - 5210 NW 23RD PL, GAINESVILLE, FL, 32606
G10000041811 MADEAR'S KIDS WORLD OF STARS EXPIRED 2010-05-11 2015-12-31 - 5210 NW 23RD PL, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 5210 NW 23RD PL, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 5210 NW 23RD PL, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2011-02-11 5210 NW 23RD PL, GAINESVILLE, FL 32606 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019369 LAPSED 16-2004-SC-1153/DIV: N CO CRT IN AND FOR DUVAL CO 2004-08-11 2009-08-20 $311.22 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 8619 WESTERN WAY, JACKSONVILLE, FL 32256

Documents

Name Date
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-02-11
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-07
REINSTATEMENT 2007-10-24
REINSTATEMENT 2006-01-20
ANNUAL REPORT 2004-05-20
REINSTATEMENT 2003-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State