Search icon

S.T.G. CORPORATION

Company Details

Entity Name: S.T.G. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1990 (35 years ago)
Document Number: L40098
FEI/EIN Number 650191530
Address: 2318 SEA ISLAND DRIVE, FORT LAUDERDALE, FL, 33301
Mail Address: 2318 SEA ISLAND DRIVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL, JACQUELINE Agent 2318 SEAL ISLAND DRIVE, FORT LAUDERDALE, FL, 33301

President

Name Role Address
POWELL, JACQUELINE President 2318 SEA ISLAND DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
W. V. VS DEPARTMENT OF REVENUE AND S. T. G. 2D2023-0170 2023-01-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2001-159235

Parties

Name W & V CORP
Role Appellant
Status Active
Name S.T.G. CORPORATION
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2023-01-25
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
Docket Date 2023-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJanuary 25, 2023, fee order.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified NOA
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of W. V.

Date of last update: 03 Jan 2025

Sources: Florida Department of State