Search icon

STG CONSTRUCTION, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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