Entity Name: | STELLAR FILMS PRODUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STELLAR FILMS PRODUCTION, 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: |
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: | 01 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000074674 |
FEI/EIN Number |
593663344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 456 SIGSBEE CT, ORANGE PARK, FL, 32073 |
Mail Address: | 456 SIGSBEE CT, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA FRANK J | Secretary | 456 SIGSBEE COURT, ORNGE PARK, FL, 32073 |
HERRERA FRANK J | Treasurer | 456 SIGSBEE COURT, ORNGE PARK, FL, 32073 |
HERRERA FRANK | Agent | 456 SIGSBEE CT, ORANGE PARK, FL, 32073 |
HERRERA ALBERT F | President | 456 SIGSBEE CT, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2011-04-12 | STELLAR FILMS PRODUCTION, INC | - |
CANCEL ADM DISS/REV | 2008-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-29 |
Amendment and Name Change | 2011-04-12 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State