Search icon

SSTM, INC.

Company Details

Entity Name: SSTM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000028999
Address: 9539 S.W. 160 STREET, MIAMI, FL, 33157
Mail Address: 9539 S.W. 160 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONACCI STEPHEN L Agent 9539 S.W. 160 STREET, MIAMI, FL, 33157

President

Name Role Address
ANTONACCI STEPHEN L President 15962 S.W. 78 PLACE, MIAMI, FL, 33157

Treasurer

Name Role Address
ANTONACCI STEPHEN L Treasurer 15962 S.W. 78 PLACE, MIAMI, FL, 33157

Director

Name Role Address
ANTONACCI STEPHEN L Director 15962 S.W. 78 PLACE, MIAMI, FL, 33157
GREFER THOMAS Director 18754 S.W. 306 TERRACE, HOMESTEAD, FL, 33030

Secretary

Name Role Address
GREFER THOMAS Secretary 18754 S.W. 306 TERRACE, HOMESTEAD, FL, 33030

Vice President

Name Role Address
GREFER THOMAS Vice President 18754 S.W. 306 TERRACE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000979792 ACTIVE 1000000314379 MIAMI-DADE 2012-12-07 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000397749 LAPSED 02-10251 COWE CNTY COURT BROWARD CNTY FL 2002-09-27 2007-10-04 $7,076.01 U.S. FOODSERVICE, INC. F/K/A MUTUAL DISTRIBUTORS, INC., 2800 N ANDREWS AVENUE EXTENSION, POMPANO BEACH, FL 33064

Documents

Name Date
Domestic Profit 2001-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State