Search icon

S & T DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: S & T DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & T DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000014751
FEI/EIN Number 593625128

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

Address: 2130 MICHIGAN AVE, KISSIMMEE, FL, 34744
Mail Address: 35 E LAKESHORE BLVD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH STEVEN L Director 35 E. LAKESHORE BOULEVARD, KISSIMMEE, FL, 34744
GRIFFITH STEVE Agent 35 E LAKESHORE BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 2130 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2005-04-26 2130 MICHIGAN AVE, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2004-09-13 GRIFFITH, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2004-09-13 35 E LAKESHORE BLVD, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001084802 LAPSED 08 CA 5606 CI OSCEOLA CIRCUIT COURT 2010-10-14 2015-12-06 $101,071.92 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-09-13
Reg. Agent Resignation 2004-07-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State