Search icon

STELLA POLARIS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STELLA POLARIS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLA POLARIS FLORIDA, 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P14000100894
FEI/EIN Number 47-2740457

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2121 North Ocean Blvd, Boca Raton, FL, 33431, US
Address: Soderbodan 92, Kage, 93491, SE
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKLUND-GUSTAFSSON EVA C President Soderbodan 92, Kage, 93491
EKLUND-GUSTAFSSON EVA C Treasurer Soderbodan 92, Kage, 93491
GUSTAFSSON PER A Vice President Soderbodan 92, Kage, 93491
Engstrom Roger Agent 2121 North Ocean Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 Soderbodan 92, Kage 93491 SE -
CHANGE OF MAILING ADDRESS 2019-02-28 Soderbodan 92, Kage 93491 SE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 2121 North Ocean Blvd, 1501E, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Engstrom, Roger -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-03-21
AMENDED ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2015-03-11
Domestic Profit 2014-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State