Search icon

STM SPECIALTY FORMS, INC. - Florida Company Profile

Company Details

Entity Name: STM SPECIALTY FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STM SPECIALTY FORMS, 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000008937
FEI/EIN Number 593701257

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

Address: 2500 N. 12TH AVE., PENSACOLA, FL, 32503
Mail Address: 2500 N. 12TH AVE., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARR ROBERT D Director 2500 N. 12TH AVE., PENSACOLA, FL, 32503
ZARR ROBERT D President 2500 N. 12TH AVE., PENSACOLA, FL, 32503
HARING CHRISTOPHER E Director 2500 N. 12TH AVE., PENSACOLA, FL, 32503
HARING CHRISTOPHER E Vice President 2500 N. 12TH AVE., PENSACOLA, FL, 32503
PERRY COLETTE Director 2500 N. 12TH AVE., PENSACOLA, FL, 32503
PERRY COLETTE Secretary 2500 N. 12TH AVE., PENSACOLA, FL, 32503
PERRY COLETTE Treasurer 2500 N. 12TH AVE., PENSACOLA, FL, 32503
FRETLAND MILLARD E Agent SHELL, FLEMING, DAVIS, MENGE, PENSACOLA, FL, 32598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-11-21 STM SPECIALTY FORMS, INC. -

Documents

Name Date
ANNUAL REPORT 2002-02-07
Name Change 2001-11-21
Domestic Profit 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State