Search icon

S.T.I. FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S.T.I. FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.T.I. FOOD SERVICES, 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: 10 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: P11000088690
FEI/EIN Number 453551106

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

Address: 30 WATER OAKS WAY, NAPLES, FL, 34105
Mail Address: 30 WATER OAKS WAY, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER CRAIG L Director 30 WATER OAKS WAY, NAPLES, FL, 34105
SPICER CRAIG L President 30 WATER OAKS WAY, NAPLES, FL, 34105
SPICER CRAIG L Secretary 30 WATER OAKS WAY, NAPLES, FL, 34105
SPICER CRAIG L Treasurer 30 WATER OAKS WAY, NAPLES, FL, 34105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2012-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000120517

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State