Entity Name: | SAINT THOMAS BUSINESS SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | F20000005520 |
FEI/EIN Number | 86-1643610 |
Address: | 852 Campbell Street East, lehigh acres, FL, 33974, US |
Mail Address: | 852 Campbell Street East, lehigh acres, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | WYOMING |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role |
---|---|
MASTER T INC. | President |
Name | Role | Address |
---|---|---|
LOPEZ ANTHONY | Director | 852 Campbell Street East, lehigh acres, FL, 33974 |
Name | Role | Address |
---|---|---|
LOPEZ ANNA | Treasurer | 852 Campbell Street East, lehigh acres, FL, 33974 |
Name | Role | Address |
---|---|---|
RAFAEL SOTO NESTOR | Secretary | 852 Campbell Street East, lehigh acres, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 852 Campbell Street East, lehigh acres, FL 33974 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 852 Campbell Street East, lehigh acres, FL 33974 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-14 | REGISTERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-10 |
Reg. Agent Change | 2021-05-14 |
ANNUAL REPORT | 2021-03-02 |
Foreign Profit | 2020-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State