Search icon

STERILTEK, INC.

Company Details

Entity Name: STERILTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 5960 Heisley Road, Mentor, OH, 44060, US
Mail Address: 5960 Heisley Road, Mentor, OH, 44060, US
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Tokich Michael J President 5960 Heisley Road, Mentor, OH, 44060

Secretary

Name Role Address
Snyder Ronald E Secretary 5960 Heisley Road, Mentor, OH, 44060

Treasurer

Name Role Address
Tamaro Renato G Treasurer 5960 Heisley Road, Mentor, OH, 44060

Director

Name Role Address
Snyder Ronald E Director 5960 Heisley Road, Mentor, OH, 44060
Tokich Michael J Director 5960 Heisley Road, Mentor, OH, 44060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5960 Heisley Road, Mentor, OH 44060 No data
CHANGE OF MAILING ADDRESS 2018-04-03 5960 Heisley Road, Mentor, OH 44060 No data

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 Feb 2025

Sources: Florida Department of State