Search icon

STEALTH CONSTRUCTION US, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEALTH CONSTRUCTION US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (7 months ago)
Document Number: P18000045463
FEI/EIN Number 830515883
Address: 1300 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1101 S. Rogers Circle, Suite 7, Boca Raton, FL, 33487, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellefeuille Michael E Owne 1101 S Rogers Circle, Boca Raton, FL, 33487
BELLEFEUILLE MICHAEL E Agent 1101 S. Rogers Circle, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 BELLEFEUILLE, MICHAEL E -
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 1300 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-02-04 1300 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 1101 S. Rogers Circle, Suite 7, Boca Raton, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000185571 ACTIVE COCE21043645 BREVARD COUNTY COURT 2021-11-15 2027-04-19 $11,841.36 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
REINSTATEMENT 2025-01-16
AMENDED ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-08-25
Domestic Profit 2018-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State