Search icon

STM GULFCOAST, INC. - Florida Company Profile

Company Details

Entity Name: STM GULFCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STM GULFCOAST, 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: 23 Oct 2018 (6 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: P18000088458
FEI/EIN Number 832381480

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

Address: 201 S MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 27989 US HIGHWAY 19 N, CLEARWATER, FL, 33761, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOSH SALVATORE A President 27989 US HIGHWAY 19 N, CLEARWATER, FL, 33761
MINOSH SALVATORE A Agent 27989 US HIGHWAY 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125587 AAMCO TRANSMISSIONS EXPIRED 2018-11-27 2023-12-31 - 28051 US HWY 19 N STE 200, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
NAME CHANGE AMENDMENT 2019-03-08 STM GULFCOAST, INC. -
AMENDMENT 2018-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 201 S MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-02
Name Change 2019-03-08
Amendment 2018-12-27
Domestic Profit 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722257205 2020-04-28 0455 PPP 201 MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101112
Loan Approval Amount (current) 101112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101768.52
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State