Search icon

STELLARFIVE INC.

Company Details

Entity Name: STELLARFIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P20000036822
FEI/EIN Number 85-1253201
Address: 3400 US 1 South, St Augustine, FL, 32086, US
Mail Address: 3400 US 1 South, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON ERIN A Agent 5495 Don Manuel Rd., Elkton, FL, 32033

President

Name Role Address
JOHNSON ERIN A President 5495 Don Manuel Rd, Elkton, FL, 32033

Vice President

Name Role Address
Johnson Erin Vice President 5495 Don Manuel Rd, Elkton, FL, 32033

Secretary

Name Role Address
JOHNSON ERIN A Secretary 5945 Don Manuel Rd, Elkton, FL, 32033

Treasurer

Name Role Address
Johnson Erin Treasurer 5495 Don Manuel Rd, Elkton, FL, 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066102 F.W.S FLORIDA WATER SPECIALISTS ACTIVE 2022-05-28 2027-12-31 No data 2604 ISABELLA AVE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 3400 US 1 South, Suite F, St Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2023-02-14 3400 US 1 South, Suite F, St Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 5495 Don Manuel Rd., Elkton, FL 32033 No data

Documents

Name Date
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-07-28
AMENDED ANNUAL REPORT 2022-07-05
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State