Search icon

STF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STF ENTERPRISES, 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: 17 Oct 1994 (30 years ago)
Date of dissolution: 18 Sep 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Sep 2002 (22 years ago)
Document Number: F94000005363
FEI/EIN Number 043157331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 369 COURT STREET, BROCKTON, MA, 02302, US
Mail Address: 369 COURT STREET, BROCKTON, MA, 02302, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
FOLEY STEPHEN T President 5029 MAUI CIRCLE, ORLANDO, FL, 32808
FOLEY STEPHEN T Director 5029 MAUI CIRCLE, ORLANDO, FL, 32808
RUMPLIK MARILYNN Treasurer 38 ROCKFORD STREET, BROCKTON, MA, 02301
RUMPLIK MARILYNN Director 38 ROCKFORD STREET, BROCKTON, MA, 02301
FOLEY STEPHEN P Chairman 44 DELMAR ROAD, BROCKTON, MA, 02302
FOLEY STEPHEN P Director 44 DELMAR ROAD, BROCKTON, MA, 02302

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-18 369 COURT STREET, BROCKTON, MA 02302 -
CHANGE OF MAILING ADDRESS 2002-09-18 369 COURT STREET, BROCKTON, MA 02302 -
NAME CHANGE AMENDMENT 2001-02-06 STF ENTERPRISES, INC. -
REINSTATEMENT 1995-10-16 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2002-09-18
ANNUAL REPORT 2001-02-07
Name Change 2001-02-06
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State