Search icon

STELLAR DIGITAL INC. - Florida Company Profile

Company Details

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

STELLAR DIGITAL 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000091406
FEI/EIN Number 593348793

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

Address: 4630 Hidden View Place, Sarasota, FL, 34235, US
Mail Address: 3519 NE 15th Ave, Ste. 416, Portland, OR, 97212, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSKY STEVE President 4630 Hidden View Place, Sarasota, FL, 34235
TINSKY STEVE R Agent 4630 Hidden View Place, Sarasota, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4630 Hidden View Place, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2014-04-28 4630 Hidden View Place, Sarasota, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4630 Hidden View Place, Sarasota, FL 34235 -
REGISTERED AGENT NAME CHANGED 2004-04-28 TINSKY, STEVE R -
ARTICLES OF CORRECTION 1995-12-12 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State