Search icon

SURFACE TREATMENT TECHNOLOGIES OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SURFACE TREATMENT TECHNOLOGIES OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE TREATMENT TECHNOLOGIES OF FLORIDA, 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: 28 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000009762
FEI/EIN Number APPLIED FOR

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

Address: 2534 JACKSON ST., HOLLYWOOD, FL, 33020
Mail Address: 2534 JACKSON ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ANDREW Vice President 8421 SW 184 TERRACE, CUTLER BAY, FL, 33157
BLANCO EDUARDO President 2534 JACKSON ST, HOLLYWOOD, FL, 33020
BLANCO EDUARDO Secretary 2534 JACKSON ST, HOLLYWOOD, FL, 33020
BLANCO ANDREW Agent 8421 SW 184 TERRACE, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011330 STT FLORIDA EXPIRED 2011-01-28 2016-12-31 - 8421 SW 184 TERRACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 2534 JACKSON ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-03-10 2534 JACKSON ST., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2011-03-10
Domestic Profit 2011-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State