Entity Name: | STS INTERNATIONAL, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | F01000006042 |
FEI/EIN Number |
311493312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1836 NORTH LAKESHORE DRIVE, SARASOTA, FL, 34231, US |
Mail Address: | 1225 S. Clark Street, Arlington, VA, 22202, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | WEST VIRGINIA |
Name | Role | Address |
---|---|---|
MORGAN DOUGLAS | Vice President | 204 SANDMINE ROAD, P.O. BOX 10, BERKELEY SPRINGS, WV, 25411 |
MORGAN DOUGLAS | Director | 204 SANDMINE ROAD, P.O. BOX 10, BERKELEY SPRINGS, WV, 25411 |
MORGAN DAVID | President | 204 SANDMINE ROAD, P.O. BOX 10, BERKELEY SPRINGS, WV, 25411 |
HARTMAN DAN | Agent | HARTMAN CURTIN LLC, TALLAHASSEE, FL, 32301 |
MORGAN TED G | Chairman | 204 SANDMINE ROAD, P.O. BOX 10, BERKELEY SPRINGS, WV, 25411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-13 | 1836 NORTH LAKESHORE DRIVE, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2020-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1836 NORTH LAKESHORE DRIVE, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2015-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | HARTMAN, DAN | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | HARTMAN CURTIN LLC, 207 WEST PARK AVENUE, SUITE A, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State