Entity Name: | STERILTEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | F05000006991 |
FEI/EIN Number |
94-3350306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5960 Heisley Road, Mentor, OH, 44060, US |
Mail Address: | 5960 Heisley Road, Mentor, OH, 44060, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Snyder Ronald E | Secretary | 5960 Heisley Road, Mentor, OH, 44060 |
Tamaro Renato G | Treasurer | 5960 Heisley Road, Mentor, OH, 44060 |
Snyder Ronald E | Director | 5960 Heisley Road, Mentor, OH, 44060 |
Tokich Michael J | Director | 5960 Heisley Road, Mentor, OH, 44060 |
Tokich Michael J | President | 5960 Heisley Road, Mentor, OH, 44060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 5960 Heisley Road, Mentor, OH 44060 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 5960 Heisley Road, Mentor, OH 44060 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000309319 | TERMINATED | 1000000587298 | LEON | 2014-02-27 | 2034-03-13 | $ 1,071.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
Withdrawal | 2019-04-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State