Search icon

S & T MOTORS, INC.

Company Details

Entity Name: S & T MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: F05000006364
FEI/EIN Number 01-0503333
Address: 2522 North Florida Ave., Hernando, FL 34442
Mail Address: 2522 North Florida Ave., Hernando, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: MAINE

Agent

Name Role Address
PERRIN, DONALD F Agent 320 U.S. HIGHWAY 41 SOUTH, INVERNESS, FL 34450

President

Name Role Address
BANDEN, SUSAN G President 2522 North Florida Ave., Hernando, FL 34442

Treasurer

Name Role Address
BANDEN, TIMOTHY K Treasurer 2522 North Florida Ave., Hernando, FL 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071543 S & T MOTORS ACTIVE 2014-07-10 2025-12-31 No data 2522 NORTH FLORIDA AVENUE, HERNANDO, FL, 34442
G11000078678 CITRUS CYCLE CENTER EXPIRED 2011-08-08 2016-12-31 No data 1581 WEST GULF TO LAKE HIGHWAY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2522 North Florida Ave., Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2015-01-08 2522 North Florida Ave., Hernando, FL 34442 No data
REINSTATEMENT 2007-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000603015 TERMINATED 1000000650194 CITRUS 2015-01-08 2035-05-22 $ 3,121.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000880632 LAPSED 2013-CA-909-A CIR CT 5TH JUD CIR CITRUS CTY 2014-07-08 2019-08-14 $42,691.34 KAWASAKI MOTORS FINANCE CORPORATION, 9950 JERONIMO ROAD, IRVINE, CA 92618

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 28 Jan 2025

Sources: Florida Department of State