Entity Name: | STS FLORIDA ELECTRONIC RECYCLING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | P13000075461 |
FEI/EIN Number | 46-3650061 |
Address: | 13140 NORTH WEST 45TH AVENUE, OPA LOCKA, FL, 33054 |
Mail Address: | 13140 NORTH WEST 45TH AVENUE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boothman Edward | Agent | 13140 NORTH WEST 45TH AVENUE, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
Norton Steven | Chief Executive Officer | 402 S Ragsdale Street, Jacksonville, TX, 75766 |
Name | Role | Address |
---|---|---|
Pate Dannon | Chief Financial Officer | 402 S Ragsdale Street, Jacksonville, TX, 75766 |
Name | Role | Address |
---|---|---|
Guidry Bradley | Chief Operating Officer | 402 S Ragsdale Street, Jacksonville, TX, 75766 |
Name | Role | Address |
---|---|---|
Boothman Edward | Gene | 13140 NORTH WEST 45TH AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Boothman, Edward | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-20 |
REINSTATEMENT | 2024-01-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
Off/Dir Resignation | 2016-05-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State