Search icon

STA AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: STA AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STA AMERICA, 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: 12 Oct 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: P00000096147
FEI/EIN Number 651111579

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

Address: 10968 NW 40TH ST, SUNRISE, FL, 33351
Mail Address: 10968 NW 40TH ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PEBBLES President 10968 NW 40 ST, SUNRISE, FL, 33351
TORRES JOSE Director 10968 NW 40TH ST, SUNRISE, FL, 33351
TORRES JOSE Agent 10968 NW 40TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 10968 NW 40TH ST, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 10968 NW 40TH ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2006-05-31 10968 NW 40TH ST, SUNRISE, FL 33351 -
AMENDMENT 2006-02-17 - -
AMENDMENT 2005-04-06 - -
CANCEL ADM DISS/REV 2005-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000607520 TERMINATED 1000000163870 BROWARD 2010-05-18 2030-05-26 $ 958.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000438561 TERMINATED 1000000163869 BROWARD 2010-03-16 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-11-17
ANNUAL REPORT 2006-05-31
Amendment 2006-02-17
Amendment 2005-04-06
Off/Dir Resignation 2005-04-06
REINSTATEMENT 2005-03-10
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State