Search icon

STELLENO, INC

Company Details

Entity Name: STELLENO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P04000081205
FEI/EIN Number 201446447
Address: 203 CAPRI BLVD., NAPLES, FL, 34113, US
Mail Address: 203 CAPRI BLVD., NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS DONALD K Agent 599 9TH ST. N., NAPLES, FL, 34102

President

Name Role Address
CASTELLANO MICHAEL President 203 CAPRI BLVD, NAPLES, FL, 34113

Vice President

Name Role Address
CASTELLANO THERESA G Vice President 203 CAPRI BLVD., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-16 ROSS, DONALD KJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 203 CAPRI BLVD., NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2005-04-21 203 CAPRI BLVD., NAPLES, FL 34113 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000198266 TERMINATED 1000000568793 COLLIER 2014-01-07 2034-02-13 $ 924.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State