Search icon

STELLAR ROOFING SERVICES INC

Company Details

Entity Name: STELLAR ROOFING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000002684
FEI/EIN Number 721621312
Address: 265 S FEDERAL HWY, 107, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S FEDERAL HWY, 107, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA HUDSON Agent 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

President

Name Role Address
DE SOUZA HUDSON President 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
DE SOUZA HUDSON Director 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
DE SOUZA HUDSON Treasurer 265 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-30 DE SOUZA, HUDSON No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 265 S FEDERAL HWY, 107, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 265 S FEDERAL HWY, 107, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2013-04-25 265 S FEDERAL HWY, 107, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000900395 LAPSED 14-179-D2 LEON 2015-05-08 2020-09-21 $228,287.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-30
AMENDED ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State