Search icon

ST3 HOLDINGS, INC.

Company Details

Entity Name: ST3 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P16000026547
FEI/EIN Number NOT APPLICABLE
Address: 10735 osrey landing way, Thonotosassa, FL, 33592, US
Mail Address: 10735 osrey landing way, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Scott Agent 320 W. KENNEDY BLVD., SUITE 700, TAMPA, FL, 33606

Director

Name Role Address
THOMAS SCOTT Director 10735 osrey landing way, Thonotosassa, FL, 33592

President

Name Role Address
THOMAS SCOTT President 10735 osrey landing way, Thonotosassa, FL, 33592

Secretary

Name Role Address
THOMAS SCOTT Secretary 10735 osrey landing way, Thonotosassa, FL, 33592

Treasurer

Name Role Address
THOMAS SCOTT Treasurer 10735 osrey landing way, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059181 DAVIDSON SCOTT ACTIVE 2016-06-15 2026-12-31 No data 10735 OSPREY LANDING WAY, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-03 Thomas, Scott No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 10735 osrey landing way, Thonotosassa, FL 33592 No data
CHANGE OF MAILING ADDRESS 2020-03-18 10735 osrey landing way, Thonotosassa, FL 33592 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000276164 TERMINATED 1000000924900 HILLSBOROU 2022-06-02 2032-06-08 $ 494.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State