Search icon

STELLAR OVERSEAS, INC.

Company Details

Entity Name: STELLAR OVERSEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P98000085610
FEI/EIN Number 59-3539262
Address: 2900 Hartley Road, Jacksonville, FL 32257
Mail Address: 2900 Hartley Road, Jacksonville, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Foster , Ronald H., Jr. Director 450-106 SR 13 N #226,, Saint Johns, FL 32259
Santarone, Michael S. Director 2900 Hartley Road, Jacksonville, FL 32257

Chairman

Name Role Address
Foster , Ronald H., Jr. Chairman 450-106 SR 13 N #226,, Saint Johns, FL 32259

Treasurer

Name Role Address
Pyle, Clint E. Treasurer 2900 Hartley Road, Jacksonville, FL 32257

Chief Financial Officer

Name Role Address
Pyle, Clint E. Chief Financial Officer 2900 Hartley Road, Jacksonville, FL 32257

Senior Vice President

Name Role Address
Pyle, Clint E. Senior Vice President 2900 Hartley Road, Jacksonville, FL 32257

Executive Chairman

Name Role Address
Santarone, Michael S. Executive Chairman 2900 Hartley Road, Jacksonville, FL 32257

Secretary

Name Role Address
Crafton, Gabriel Secretary 2900 Hartley Road, Jacksonville, FL 32257

Chief Legal Officer

Name Role Address
Crafton, Gabriel Chief Legal Officer 2900 Hartley Road, Jacksonville, FL 32257

Chief Executive Officer

Name Role Address
Kappele, Brian E Chief Executive Officer 2900 Hartley Road, Jacksonville, FL 32257

President

Name Role Address
Kappele, Brian E President 2900 Hartley Road, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2900 Hartley Road, Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2025-01-24 2900 Hartley Road, Jacksonville, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2018-04-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2011-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State