Search icon

ST3 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ST3 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST3 HOLDINGS, 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: 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: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P16000026547
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

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

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 - 10735 OSPREY LANDING WAY, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 Thomas, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 10735 osrey landing way, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2020-03-18 10735 osrey landing way, Thonotosassa, FL 33592 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864047703 2020-05-01 0455 PPP 4117 W EL PRADO BLVD, TAMPA, FL, 33629-8525
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8525
Project Congressional District FL-14
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19629.26
Forgiveness Paid Date 2021-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State