Search icon

S & T ENTERPRISES OF TAMPA, INC.

Company Details

Entity Name: S & T ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1994 (30 years ago)
Date of dissolution: 06 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P94000073160
FEI/EIN Number 65-0526886
Address: 1189 BLACKWOOD AVE., OCOEE, FL 34761
Mail Address: 1189 BLACKWOOD AVE., OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477554749 2005-08-09 2011-09-09 1189 BLACKWOOD AVE, OCOEE, FL, 347614518, US 1189 BLACKWOOD AVE, OCOEE, FL, 347614518, US

Contacts

Phone +1 407-656-8008
Fax 4046563664

Authorized person

Name MR. MOJNIR M ITANI
Role PRESIDENT
Phone 4072927500

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1007
State FL
Is Primary Yes

Agent

Name Role Address
ITANI, MOUNIR Agent 1189 BLACKWOOD AVE, OCOEE, FL 34761

President

Name Role Address
ITANI, MOUNIR President 1189 BLACKWOOD AVE, OCOEE, FL 34761

Vice President

Name Role Address
MILLER, SHARON M Vice President 1189 BLACKWOOD AVE, OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019722 ORTHOTICS & COMFORT SOLUTIONS EXPIRED 2011-02-22 2016-12-31 No data 1189 BLACKWOOD AVE., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1189 BLACKWOOD AVE, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 1189 BLACKWOOD AVE., OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2008-09-15 1189 BLACKWOOD AVE., OCOEE, FL 34761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State