Search icon

STELLAR RECOVERY, INC.

Headquarter

Company Details

Entity Name: STELLAR RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2008 (16 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P08000105692
FEI/EIN Number 943458446
Address: 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL, 32216, US
Mail Address: 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STELLAR RECOVERY, INC., MISSISSIPPI 944225 MISSISSIPPI
Headquarter of STELLAR RECOVERY, INC., RHODE ISLAND 000505346 RHODE ISLAND
Headquarter of STELLAR RECOVERY, INC., ALABAMA 000-941-089 ALABAMA
Headquarter of STELLAR RECOVERY, INC., NEW YORK 3770276 NEW YORK
Headquarter of STELLAR RECOVERY, INC., MINNESOTA 6d9ac72b-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of STELLAR RECOVERY, INC., KENTUCKY 0722385 KENTUCKY
Headquarter of STELLAR RECOVERY, INC., COLORADO 20091043038 COLORADO
Headquarter of STELLAR RECOVERY, INC., CONNECTICUT 1031453 CONNECTICUT
Headquarter of STELLAR RECOVERY, INC., IDAHO 549518 IDAHO
Headquarter of STELLAR RECOVERY, INC., IDAHO 620066 IDAHO
Headquarter of STELLAR RECOVERY, INC., ILLINOIS CORP_66571874 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLAR RECOVERY, INC 2014 943458446 2015-08-12 STELLAR RECOVERY, INC 120
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 561440
Sponsor’s telephone number 9044382500
Plan sponsor’s mailing address 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL, 32216
Plan sponsor’s address 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL, 32216

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing JAMIE TRAVIS-LEONARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Director

Name Role Address
SCHANCK, Jr. JOHN G Director 4500 SALISBURY ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 135 WEST BAY STREET, SUITE 400 - 4TH FLOOR, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-08-15 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL 32216 No data
MERGER 2011-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000110961

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000195172 LAPSED 16-2017-CA-003912 DUVAL COUNTY CIRCUIT COURT 2018-05-17 2023-05-22 $218,389.23 REVSPRING, INC., 29241 BECK ROAD, WIXOM, MI 48393
J18000220814 LAPSED 3:15-CV-01483-J-20JRK AT DK 41 MIDDLE DISTRICT OF FLORIDA 2018-05-16 2023-06-06 $18,000 LEAVENGOOD, DAUVAL, BOYLE & MEYER, P.A., 3900 FIRST STREET NORTH, 100, SAINT PETERSBURG, FL 33703
J18000123091 LAPSED 2017-CA-004901 CIRCUIT COURT, DUVAL COUNTY 2018-01-03 2023-03-28 $3,798,917.28 AMERIS BANK, 225 SOUTH MAIN STREET, MOULTRIE, GA 31768
J15000630364 TERMINATED 8:14-CV-3036-T-33EAJ U.S. DISTRICT COURT, MDFLA 2015-05-19 2020-06-03 $20,000.00 DAVID BAUER, 2002 E. 5TH AVE., SUITE 104, TAMPA, FL 33605

Documents

Name Date
Reg. Agent Resignation 2018-08-29
Voluntary Dissolution 2018-04-05
ANNUAL REPORT 2018-02-13
Off/Dir Resignation 2017-02-13
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-07-27
Reg. Agent Change 2016-07-19
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-05-13
AMENDED ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State