Entity Name: | STS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STS 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: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P95000000237 |
FEI/EIN Number |
65-0557834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038 |
Mail Address: | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STS GROUP, INC., MISSISSIPPI | 894180 | MISSISSIPPI |
Headquarter of | STS GROUP, INC., RHODE ISLAND | 000816722 | RHODE ISLAND |
Headquarter of | STS GROUP, INC., ALABAMA | 000-933-381 | ALABAMA |
Headquarter of | STS GROUP, INC., MINNESOTA | d4db3acd-8dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | STS GROUP, INC., KENTUCKY | 0775648 | KENTUCKY |
Headquarter of | STS GROUP, INC., COLORADO | 20081304989 | COLORADO |
Headquarter of | STS GROUP, INC., IDAHO | 601014 | IDAHO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STS GROUP, INC. PROFIT SHARING PLAN | 2016 | 112882603 | 2017-02-15 | STS GROUP, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STS GROUP, INC. PROFIT SHARING PLAN | 2015 | 112882603 | 2016-06-24 | STS GROUP, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STS GROUP, INC. PROFIT SHARING PLAN | 2014 | 112882603 | 2015-04-27 | STS GROUP, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STS GROUP, INC. PROFIT SHARING PLAN | 2013 | 112882603 | 2014-04-10 | STS GROUP, INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
STS GROUP, INC. PROFIT SHARING PLAN | 2012 | 112882603 | 2013-03-08 | STS GROUP, INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-08 |
Name of individual signing | THOMAS VOGT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-03-08 |
Name of individual signing | THOMAS VOGT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 488300 |
Sponsor’s telephone number | 9044488816 |
Plan sponsor’s address | 3565 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 322575500 |
Plan administrator’s name and address
Administrator’s EIN | 112882603 |
Plan administrator’s name | STS GROUP, INC. |
Plan administrator’s address | 3565 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 322575500 |
Administrator’s telephone number | 9044488816 |
Signature of
Role | Plan administrator |
Date | 2012-02-23 |
Name of individual signing | THOMAS VOGT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-02-23 |
Name of individual signing | THOMAS VOGT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MESSINA JOHN P | Vice President | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038 |
TRIPPIEDI YOLANDA | Secretary | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038 |
NRAI SERVICES, INC. | Agent | - |
CASSERA ROBERT | President | 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900252 | SER PROFESSIONAL SERVICES | EXPIRED | 2008-04-24 | 2013-12-31 | - | 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-03 | NRAI SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2008-02-18 | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY 10038 | - |
CANCEL ADM DISS/REV | 2006-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY 10038 | - |
AMENDMENT AND NAME CHANGE | 1998-11-02 | STS GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001085253 | ACTIVE | 1000000698889 | COLUMBIA | 2015-11-03 | 2025-12-04 | $ 6,815.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000692653 | ACTIVE | 1000000682808 | COLUMBIA | 2015-06-12 | 2025-06-17 | $ 110,052.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000624813 | ACTIVE | 1000000677874 | COLUMBIA | 2015-05-21 | 2025-05-28 | $ 34,606.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-10 |
Reg. Agent Change | 2010-11-03 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State