Search icon

STEALTH DEVELOPMENT USA, INC - Florida Company Profile

Company Details

Entity Name: STEALTH DEVELOPMENT USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEALTH DEVELOPMENT USA, 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000004390
FEI/EIN Number 550912284

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

Address: 1300 EAST HILLSBORO BLVD, SUITE 101, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1300 EAST HILLSBORO BLVD, SUITE 101, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLEFEUILLE MICHAEL E President 1919 NE 1ST STREET, DEERFIELD BEACH, FL, 33441
VALERA MARY C Vice President 1919 NE 1ST STREET, DEERFIELD BEACH, FL, 33441
BELLEFEUILLE MICHAEL E Agent 1300 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 1300 EAST HILLSBORO BLVD, SUITE 101, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-02-21 1300 EAST HILLSBORO BLVD, SUITE 101, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2009-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 1300 EAST HILLSBORO BLVD, SUITE 102, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2009-06-08 BELLEFEUILLE, MICHAEL EPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000026006 TERMINATED 1000000387565 BROWARD 2012-12-21 2033-01-02 $ 2,432.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2009-06-08
ANNUAL REPORT 2007-09-07
Domestic Profit 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State