Search icon

ST MATH, INC.

Company Details

Entity Name: ST MATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P12000057524
FEI/EIN Number 45-5598013
Address: 1536 S Dale Mabry Hwy, TAMPA, FL, 33629, US
Mail Address: 2615 W. Jetton Avenue, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
David Danielson MMr. Agent 1536 S Dale Mabry Hwy, TAMPA, FL, 33629

Director

Name Role Address
Danielson Shannon Director 1536 S Dale Mabry Hwy, TAMPA, FL, 33629

Chief Financial Officer

Name Role Address
Danielson David MSr. Chief Financial Officer 1536 S Dale Mabry Hwy, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029692 MATHNASIUM OF SOUTH TAMPA ACTIVE 2024-02-26 2029-12-31 No data 1536 S. DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-19 1536 S Dale Mabry Hwy, TAMPA, FL 33629 No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-26 David, Danielson M, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1536 S Dale Mabry Hwy, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 1536 S Dale Mabry Hwy, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State