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 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STELLAR RECOVERY, INC | 2014 | 943458446 | 2015-08-12 | STELLAR RECOVERY, INC | 120 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
BRANT, REITER, MCCORMICK & JOHNSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
SCHANCK, Jr. JOHN G | Director | 4500 SALISBURY ROAD, JACKSONVILLE, FL, 32216 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State