Search icon

STM SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STM SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STM SERVICE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: P03000034216
FEI/EIN Number 421582923

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

Address: 4225 SW 57 Ave, DAVIE, FL, 33314, US
Mail Address: 4839 N.W. 53 CIRCLE, COCONUT CREEK, FL, 33073, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSKINS STEPHEN President 4839 N.W. 53 CIRCLE, COCONUT CREEK, FL, 33073
HAUSKINS STEPHEN Agent 4839 N.W. 53 CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 4225 SW 57 Ave, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 4839 N.W. 53 CIRCLE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2005-07-05 4225 SW 57 Ave, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2005-07-05 HAUSKINS, STEPHEN -
CANCEL ADM DISS/REV 2004-11-04 - -
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
J17000362949 LAPSED CACE-16-017088 BROWARD 2017-04-18 2022-06-27 $19,565.46 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408
J13000628363 TERMINATED 1000000477582 BROWARD 2013-03-18 2033-03-27 $ 1,067.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000717772 TERMINATED 1000000237490 BROWARD 2011-10-19 2031-11-02 $ 1,627.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000262144 TERMINATED 1000000145563 BROWARD 2009-11-18 2030-02-16 $ 4,471.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State