Search icon

STELLA MARIS OF FL INC - Florida Company Profile

Company Details

Entity Name: STELLA MARIS OF FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLA MARIS OF FL 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: 11 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000058339
FEI/EIN Number 81-2948215

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

Mail Address: 4821 Sherman Rd, Slinger, WI, 53086, US
Address: 5052 Pope John Paul II, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASSBENDER BRAD President 4821 Sherman Rd, Slinger, WI, 53086
FASSBENDER TARESA Vice President 4821 Sherman Rd, Slinger, WI, 53086
FASSBENDER BRAD Agent 5052 Pope John Paul II, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124677 GUADALUPE ROASTERY EXPIRED 2016-11-17 2021-12-31 - 4359 KENTUCKY WAY, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5052 Pope John Paul II, 108, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2019-04-01 5052 Pope John Paul II, 108, AVE MARIA, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5052 Pope John Paul II, 108, AVE MARIA, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State