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 |
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 | - |
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 | - |
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