STELLAR RECOVERY, INC. - Florida Company Profile
Headquarter
Entity Name: | STELLAR RECOVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STELLAR RECOVERY, 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: | 03 Dec 2008 (17 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHANCK, Jr. JOHN G | Director | 4500 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
BRANT, REITER, MCCORMICK & JOHNSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 135 WEST BAY STREET, SUITE 400 - 4TH FLOOR, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-15 | 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2012-08-15 | 4500 SALISBURY ROAD, SUITE 105, JACKSONVILLE, FL 32216 | - |
MERGER | 2011-01-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000110961 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State