Search icon

STA-CON INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STA-CON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1974 (51 years ago)
Date of dissolution: 10 Oct 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: 453600
FEI/EIN Number 591531142
Address: 2525 SOUTH ORANGE BLOSOM TRAIL, APOPKA, FL, 32703
Mail Address: 2525 SOUTH ORANGE BLOSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER PHILIP D Director 105 BLUEFISH COURT, ARANSAS PASS, TX, 78336
MCCARTNEY MARK S President 1825 LOST PINE LN, APOPKA, FL
MCCARTNEY MARK S Director 1825 LOST PINE LN, APOPKA, FL
MCCARTNEY MARK S Agent 1825 LOST PINE LN, APOPKA, FL, 32712
ADAMS DEBRA Secretary 1263 SYDNEY CT, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CONVERSION 2016-10-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000188071. CONVERSION NUMBER 700000165077
AMENDMENT AND NAME CHANGE 1997-07-28 STA-CON INCORPORATED -
REGISTERED AGENT NAME CHANGED 1997-03-04 MCCARTNEY, MARK S -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 1825 LOST PINE LN, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 1981-07-09 2525 SOUTH ORANGE BLOSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1981-07-09 2525 SOUTH ORANGE BLOSOM TRAIL, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP11PX61245
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6817.00
Base And Exercised Options Value:
6817.00
Base And All Options Value:
6817.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-07-19
Description:
CONTROL PANEL FOR RH LIFT STATION
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
4630: SEWAGE TREATMENT EQUIPMENT
Procurement Instrument Identifier:
V675P85560
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
121.57
Base And Exercised Options Value:
121.57
Base And All Options Value:
121.57
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-30
Description:
PHASE MONITER
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP
Procurement Instrument Identifier:
INPP631008M043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
174.81
Base And Exercised Options Value:
174.81
Base And All Options Value:
174.81
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-07-03
Description:
ISRO-M-LIFT STATION CONTROL PANEL
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4630: SEWAGE TREATMENT EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State