Search icon

STELLAR COMMUNICATIONS GROUP COMPANY

Company Details

Entity Name: STELLAR COMMUNICATIONS GROUP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000112197
FEI/EIN Number 593758517
Address: 5146 POND VIEW DR, JACKSONVILLE, FL, 32258
Mail Address: 5146 POND VIEW DR, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORREST RANDALL L Agent 5146 POND VIEW DR, JACKSONVILLE, FL, 32258

President

Name Role Address
FORREST RANDALL L President 5146 POND VIEW DRIVE, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
FORREST RANDALL L Secretary 5146 POND VIEW DRIVE, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
FORREST RANDALL L Treasurer 5146 POND VIEW DRIVE, JACKSONVILLE, FL, 32258

Director

Name Role Address
FORREST RANDALL L Director 5146 POND VIEW DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5146 POND VIEW DR, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2009-04-30 5146 POND VIEW DR, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 FORREST, RANDALL L No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5146 POND VIEW DR, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-07
Domestic Profit 2001-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State