Search icon

STERILTEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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