Search icon

STG GAS STATION, INC. - Florida Company Profile

Company Details

Entity Name: STG GAS STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STG GAS STATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000008949
FEI/EIN Number 81-1370416

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

Address: 17630-A N US 41, LUTZ, FL, 33549, US
Mail Address: 17630-A N US 41, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKE AZIZ Agent 4638 TEALWOOK TRIED, WESLEY CHAPEL, FL, 33544
ZAKE AZIZ Director 4638 TEALWOOK TRIED, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139599 STG AUTO TOWING EXPIRED 2016-12-27 2021-12-31 - 4638 TEALWOOD TRL, WESLEY CHAPEL, FL, 33544
G16000053475 STG AUTO DEALER EXPIRED 2016-05-30 2021-12-31 - 4638 TEALWOOD TRIED, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 ZAKE, AZIZ -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 17630-A N US 41, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2016-11-09 17630-A N US 41, LUTZ, FL 33549 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-02-03 STG GAS STATION, INC. -

Documents

Name Date
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-12-11
ANNUAL REPORT 2017-03-01
Article of Correction/NC 2016-02-03
Domestic Profit 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State