Search icon

STG INTERNATIONAL HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: STG INTERNATIONAL HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STG INTERNATIONAL HOLDING, 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: 08 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: P94000050645
FEI/EIN Number 650511956

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

Address: 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLAND, FL, 33154
Mail Address: 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLAND, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITMAN JACOB President 16051 COLLINS AVE., #401, SUNNY ISLES, FL, 33160
GITMAN ALISA Vice President 16051COLLINS AVE., #401, SUNNY ISLES, FL, 33160
TECHNOCON INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1111 KANE CONCOURSE, STE. 518, BAY HARBOR, FL 33154 -
NAME CHANGE AMENDMENT 2005-01-20 STG INTERNATIONAL HOLDING, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-18 TECHNOCON INTERNATIONAL, INC. -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-16 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 1995-06-16 1111 KANE CONCOURSE, SUITE 518, BAY HARBOR ISLAND, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State