Search icon

STELLAR FILMS PRODUCTION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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