Search icon

STELLAR SHOWS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STELLAR SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLAR SHOWS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P15000102347
FEI/EIN Number 81-0954866

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

Address: 10600 S. ORANGE AVENUE, ORLANDO, FL, 32824, US
Mail Address: 10600 S. ORANGE AVENUE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STELLAR SHOWS, INC., NEW YORK 5331389 NEW YORK

Key Officers & Management

Name Role Address
STRATES JAMES E President 10600 S. ORANGE AVENUE, ORLANDO, FL, 32824
STRATES JAMES E Director 10600 S. ORANGE AVENUE, ORLANDO, FL, 32824
STRATES JAMES E Agent 10600 S. ORANGE AVENUE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-13 10600 S. ORANGE AVENUE, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-13
Domestic Profit 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5301188506 2021-02-27 0491 PPS 10600 S Orange Ave, Orlando, FL, 32824-7723
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123377.6
Loan Approval Amount (current) 123377.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7723
Project Congressional District FL-09
Number of Employees 11
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70288.44
Forgiveness Paid Date 2022-04-06
8201497004 2020-04-08 0491 PPP 10600 S ORANGE AVE, ORLANDO, FL, 32824-7723
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-7723
Project Congressional District FL-09
Number of Employees 11
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66003.79
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State