Search icon

STT ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: STT ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STT ACQUISITION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P11000052023
FEI/EIN Number 45-2663072

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

Address: 4313 W. KENNEDY BLVD, TAMPA, FL 33609
Mail Address: 4313 W. KENNEDY BLVD, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuels, Jacob Agent 4313 W Kennedy Blvd, TAMPA, FL 33609
SAMUELS, JACOB Director 4313 W KENNEDY BLVD, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009539 DRIVE BAR EXPIRED 2019-01-17 2024-12-31 - 4313 W. KENNEDY BLVD, TAMPA, FL, 33609
G18000119646 1895 EXPIRED 2018-11-06 2023-12-31 - 4313 W. KENNEDY BLVD, TAMPA, FL, 33609
G18000119641 URBAN JUICE COMPANY EXPIRED 2018-11-06 2023-12-31 - 4313 W. KENNEDY BLVD, TAMPA, FL, 33609
G18000119644 TASTES OF TAMPA BAY EXPIRED 2018-11-06 2023-12-31 - 4313 W. KENNEDY BLVD, TAMPA, FL, 33609
G13000083196 STREET SURFER EXPIRED 2013-08-21 2018-12-31 - 4718 N. GRADY AVENUE, TAMPA, FL, 33614
G11000114545 SANDRA'S TASTE OF TAMPA EXPIRED 2011-11-28 2016-12-31 - 4718 N. GRADY AVE., TAMPA, FL, 33614
G11000083633 THE TASTES OF TAMPA BAY EXPIRED 2011-08-23 2016-12-31 - 9590 MAPLE GROVE ROAD, FISH CREEK, WI, 54212

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Samuels, Jacob -
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 4313 W Kennedy Blvd, TAMPA, FL 33609 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000119037 ACTIVE 1000001029555 HILLSBOROU 2025-02-13 2045-02-19 $ 6,524.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000426736 TERMINATED 1000000933349 HILLSBOROU 2022-09-02 2042-09-07 $ 31,435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000041907 TERMINATED 1000000913266 HILLSBOROU 2022-01-13 2042-01-26 $ 934.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000548010 ACTIVE 1000000904425 HILLSBOROU 2021-10-20 2041-10-27 $ 2,203.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000423028 TERMINATED 1000000829304 HILLSBOROU 2019-06-12 2039-06-19 $ 2,909.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000559047 TERMINATED 1000000792248 HILLSBOROU 2018-08-04 2038-08-08 $ 5,806.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-04
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664628408 2021-02-09 0455 PPS 4313 W Kennedy Blvd, Tampa, FL, 33609-2149
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2149
Project Congressional District FL-14
Number of Employees 11
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78018.77
Forgiveness Paid Date 2022-04-21
6706797105 2020-04-14 0455 PPP 4313 W Kennedy Blvd, TAMPA, FL, 33609
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55728.75
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2434261 STT ACQUISITION, INC. STT ACQUISITION INC DFMKXKJX9T19 4313 W KENNEDY BLVD, TAMPA, FL, 33609-2149
Capabilities Statement Link -
Phone Number 920-412-6677
Fax Number -
E-mail Address catering@tastesoftampabay.com
WWW Page WWW.TASTESOFTAMPABAY.COM
E-Commerce Website http://www.tastesoftampabay.com
Contact Person CASSANDRA GRAWIEN
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 8ZM25
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Catering, Food Truck, Mobile Bar, Food Service Management, Meal Service, Kitchen/Cafe Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Cassandra
Role Grawien

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722320
NAICS Code's Description Caterers
Small Yes
Code 722310
NAICS Code's Description Food Service Contractors
Small Yes
Code 722330
NAICS Code's Description Mobile Food Services
Small Yes
Code 722410
NAICS Code's Description Drinking Places (Alcoholic Beverages)
Small Yes
Code 722511
NAICS Code's Description Full-Service Restaurants
Small Yes
Code 722513
NAICS Code's Description Limited-Service Restaurants
Small Yes
Code 722514
NAICS Code's Description Cafeterias, Grill Buffets, and Buffets
Small Yes
Code 722515
NAICS Code's Description Snack and Nonalcoholic Beverage Bars
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 23 Feb 2025

Sources: Florida Department of State