Search icon

STELLAR DEVELOPMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STELLAR DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLAR DEVELOPMENT INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2000 (25 years ago)
Document Number: P00000072557
FEI/EIN Number 651032975

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

Address: 59 Sarasota Center Blvd, Sarasota, FL, 34240, US
Mail Address: 59 Sarasota Center Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPSTAL Maurice A President 59 Sarasota Center Blvd, Sarasota, FL, 34240
OPSTAL MAURICE A Agent 59 Sarasota Center Blvd, Sarasota, FL, 34240

Form 5500 Series

Employer Identification Number (EIN):
651032975
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900182 STELLAR DEVELOPMENT EXPIRED 2009-03-18 2014-12-31 - 9021 TOWN CENTER PKWY, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 59 Sarasota Center Blvd, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2010-07-26 OPSTAL, MAURICE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000398688 TERMINATED 1000000274407 MANATEE 2012-04-24 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
FEDERAL REALTY INVESTMENT TRUST VS GINIVA LUQUE and STELLAR DEVELOPMENT, INC. 4D2022-0889 2022-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19013717

Parties

Name FEDERAL REALTY INVESTMENT TRUST
Role Petitioner
Status Active
Representations Barbara Fox
Name STELLAR DEVELOPMENT INC.
Role Respondent
Status Active
Name Giniva Luque
Role Respondent
Status Active
Representations Thomas W. Paradise, Christopher B. Wigand, Tommie C. Deprima
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has pleaded the negligence of the third party in its answer and has reserved the right to assert the third party’s fault as an affirmative defense at trial of the plaintiff’s negligence action. Fabre v. Marin, 623 So. 2d 1182 (Fla. 1993). Further, ORDERED that petitioner’s March 30, 2022 motion for appellate attorneys’ fees and costs is denied.FORST, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ TO PEITITION (GINIVA LUQUE )
On Behalf Of Giniva Luque
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Federal Realty Investment Trust
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2022-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Federal Realty Investment Trust

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267620.55
Current Approval Amount:
267620.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
269974.14
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196460
Current Approval Amount:
196460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
197509.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State