Search icon

STO CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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 (21 years ago)
Document Number: P15328
FEI/EIN Number 03-0271864

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

Address: 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA, 30331-6247, US
Mail Address: 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA, 30331-6247, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Berlingeri Jose President 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
Robinson Pat Director 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Stern Christian Director 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
McClenaghan Sean Director 3770 Paces Ferry Rd NW, Atlanta, GA, 30327
McClellan John Vice President 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
McClellan John Officer 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
Orlando Mark Vice President 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247
Orlando Mark Secretary 3800 Camp Creek Pkwy Sw, Atlanta, GA, 303316247

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 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120, Atlanta, GA 30331-6247 -
CANCEL ADM DISS/REV 2004-10-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-10 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-06-07 STO CORP. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State