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 |
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 |
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 | - | - |
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