Search icon

STO CORP.

Branch

Company Details

Entity Name: STO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jul 1987 (38 years ago)
Branch of: STO CORP., NEW YORK (Company Number 529063)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: P15328
FEI/EIN Number 03-0271864
Address: 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA 30331-6247
Mail Address: 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA 30331-6247
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Berlingeri, Jose President 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Chief Executive Officer

Name Role Address
Berlingeri, Jose Chief Executive Officer 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Director

Name Role Address
Robinson, Pat Director 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247
Berlingeri, Jose Director 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247
Fishkin, Andrew Director 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247
Stern, Christian Director 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247
McClenaghan, Sean Director 3770 Paces Ferry Rd NW, Atlanta, GA 30327

Chairman

Name Role Address
Huttenberger, Rainer Chairman 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Treasurer

Name Role Address
Johnson, Randall Treasurer 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Chief Financial Officer

Name Role Address
Johnson, Randall Chief Financial Officer 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Assistant Secretary

Name Role Address
Fishkin, Andrew Assistant Secretary 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Secretary

Name Role Address
Johnson, Randall Secretary 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

VP Operations

Name Role Address
McClellan, John VP Operations 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Authorized Signor

Name Role Address
Wetche, Torben Authorized Signor 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA 30331-6247 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA 30331-6247 No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-04-10 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1991-06-07 STO CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000294028 TERMINATED 1000000255432 SEMINOLE 2012-03-02 2022-04-25 $ 678.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State