Entity Name: | STG CONSTRUCTION, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STG CONSTRUCTION, CORP 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: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000012904 |
FEI/EIN Number |
331046975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13226 SW 62 TERRACE, MIAMI, FL, 33183, US |
Mail Address: | 13226 SW 62 TERRACE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS SANTIAGO | Agent | 13226 SW 62 TERRACE, MIAMI, FL, 33183 |
CAMPOS SANTIAGO | President | 13226 SW 62 TERRACE, MIAMI, FL, 33183 |
LEGUIZAMON JACQUELINE | Treasurer | 13226 SW 62 TERRACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 13226 SW 62 TERRACE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 13226 SW 62 TERRACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 13226 SW 62 TERRACE, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2008-12-17 | STG CONSTRUCTION, CORP | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2006-02-17 | STG DRYWALL, CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000493014 | ACTIVE | 1000000601802 | MIAMI-DADE | 2014-03-31 | 2034-05-01 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000044163 | TERMINATED | 1000000567967 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000856196 | TERMINATED | 1000000477672 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000510243 | TERMINATED | 1000000227199 | DADE | 2011-07-25 | 2031-08-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-01-05 |
REINSTATEMENT | 2010-01-26 |
Amendment and Name Change | 2008-12-16 |
REINSTATEMENT | 2008-11-18 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-26 |
Amendment and Name Change | 2006-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State