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 |
Name | Role | Address |
---|---|---|
Thomas Scott | Agent | 320 W. KENNEDY BLVD., SUITE 700, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
THOMAS SCOTT | Director | 10735 osrey landing way, Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
THOMAS SCOTT | President | 10735 osrey landing way, Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
THOMAS SCOTT | Secretary | 10735 osrey landing way, Thonotosassa, FL, 33592 |
Name | Role | Address |
---|---|---|
THOMAS SCOTT | Treasurer | 10735 osrey landing way, Thonotosassa, FL, 33592 |
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 |
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 |
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 |
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