Entity Name: | CHARLES STELLAR FOODS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES STELLAR FOODS INTERNATIONAL, 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: | 30 Jan 2008 (17 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: | P08000011531 |
FEI/EIN Number |
261889135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | 9600 West Sample Road, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK TIMOTHY | President | 828 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
SCHECTER MARK S | Agent | 100 NE 3RD AVE SUITE 620, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 9600 West Sample Road, Suite 507, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 9600 West Sample Road, Suite 507, Coral Springs, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State