Search icon

STV INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: STV INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Apr 1988 (37 years ago)
Branch of: STV INCORPORATED, NEW YORK (Company Number 42620)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1995 (30 years ago)
Document Number: P18860
FEI/EIN Number 131986759

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

Address: 225 Park Ave S, New York, NY, 10003, US
Mail Address: 225 Park Ave S, New York, NY, 10003, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kelly Gregory President 225 Park Ave S, New York, NY, 10003
Butcher Thomas W Secretary 225 Park Ave S, New York, NY, 10003
Butcher Thomas W Treasurer 225 Park Ave S, New York, NY, 10003
Vierheilig Kimberley Vice President 225 Park Ave S, New York, NY, 10003
Amodei Richard Vice President 225 Park Ave S, New York, NY, 10003
Delgado Luis Vice President 225 Park Ave S, New York, NY, 10003
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076768 STV/SILVER & ZISKIND EXPIRED 2016-08-01 2021-12-31 - 225 PARK AVENUE SOUTH, ATTN: ELLEN WEISS, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 225 Park Ave S, New York, NY 10003 -
CHANGE OF MAILING ADDRESS 2024-02-02 225 Park Ave S, New York, NY 10003 -
REGISTERED AGENT NAME CHANGED 2023-04-26 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 1995-08-17 STV INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-02-02
Reg. Agent Change 2023-04-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State