Entity Name: | STELLAMOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STELLAMOON, 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000054094 |
FEI/EIN Number |
270483247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 E Putnam Ave apt 169, Greenwich, CT, 06830, UN |
Mail Address: | 15 E Putnam Ave apt 169, Greenwich, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
oshana samuel | Member | 15 e putnam ave, GREENWICH, CT, 06830 |
OSHANA SAMUEL P | Agent | 15 e putnam ave, GREENWICH, FL, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 15 e putnam ave, #169, GREENWICH, FL 06830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 15 E Putnam Ave apt 169, Greenwich, CT 06830 UN | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 15 E Putnam Ave apt 169, Greenwich, CT 06830 UN | - |
AMENDMENT | 2011-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State