Search icon

STELLAR RECOVERY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
121082
State:
ALASKA
Type:
Headquarter of
Company Number:
944225
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000505346
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-941-089
State:
ALABAMA
Type:
Headquarter of
Company Number:
3770276
State:
NEW YORK
Type:
Headquarter of
Company Number:
6d9ac72b-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0722385
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091043038
State:
COLORADO
Type:
Headquarter of
Company Number:
1031453
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
549518
State:
IDAHO
Type:
Headquarter of
Company Number:
620066
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66571874
State:
ILLINOIS

Key Officers & Management

Name Role Address
SCHANCK, Jr. JOHN G Director 4500 SALISBURY ROAD, JACKSONVILLE, FL, 32216
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Form 5500 Series

Employer Identification Number (EIN):
943458446
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:

Events

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

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

CFPB Complaint

Date:
2017-11-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2017-10-30
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2017-07-25
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2017-05-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2017-02-04
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State