Search icon

STELLAR CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: STELLAR CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLAR CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P00000036465
FEI/EIN Number 593644389

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

Address: 8519 N BOULEVARD, TAMPA, FL, 33604, US
Mail Address: P.O. BOX 9756, TAMPA, FL, 33674, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSTELLER BRUCE President 8519 N. BOULEVARD, TAMPA, FL, 33604
MARSTELLER BRUCE J Agent 8519 N. BLVD., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 8519 N BOULEVARD, TAMPA, FL 33604 -
REINSTATEMENT 2014-09-04 - -
PENDING REINSTATEMENT 2014-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-09-04

Date of last update: 02 May 2025

Sources: Florida Department of State