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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Berlingeri, Jose | President | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Berlingeri, Jose | Chief Executive Officer | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
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 |
Name | Role | Address |
---|---|---|
Huttenberger, Rainer | Chairman | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Johnson, Randall | Treasurer | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Johnson, Randall | Chief Financial Officer | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Fishkin, Andrew | Assistant Secretary | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Johnson, Randall | Secretary | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
McClellan, John | VP Operations | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
Name | Role | Address |
---|---|---|
Wetche, Torben | Authorized Signor | 3800 Camp Creek Pkwy Sw, Bldg 1400 Ste 120 Atlanta, GA 30331-6247 |
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 |
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 |
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