Entity Name: | STS OF NYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Feb 2021 (4 years ago) |
Branch of: | STS OF NYS INC., NEW YORK (Company Number 4328022) |
Document Number: | F21000001045 |
FEI/EIN Number | 461511281 |
Address: | 9233 museo circle, naples, FL, 34114, US |
Mail Address: | 25 SMITH ST STE 406, NANUET, NY, 10954, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
JENNINGS RITA | President | 9233 museo circle, naples, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 9233 museo circle, 102, naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000766996 | ACTIVE | 1000001021115 | COLUMBIA | 2024-11-26 | 2034-12-04 | $ 635.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-07-20 |
Foreign Profit | 2021-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State