Search icon

STE ENVIRONMENTAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STE ENVIRONMENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STE ENVIRONMENTAL GROUP, 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000086291
FEI/EIN Number 650566103

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

Address: 2648 W 77 PL, HIALEAH, FL, 33016, US
Mail Address: 2648 W 77 PL, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT N Secretary 5705 SW 115 TERR, COOPER CITY, FL, 33330
MILLER SANDRA D President 5705 SW 115TH TERR., COOPER CITY, FL, 33330
MILLER ANGELA M Vice President 5705 SW 115TH TERR., COOPER CITY, FL, 33330
KORNIK GARY H Agent AVENTURA COR. CENTER, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 AVENTURA COR. CENTER, 20801 BISCAYNE BLVD #505, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1998-04-17 KORNIK, GARY H -
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 2648 W 77 PL, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1996-03-07 2648 W 77 PL, HIALEAH, FL 33016 -
REINSTATEMENT 1995-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State