Search icon

STS GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000000237
FEI/EIN Number 65-0557834
Address: 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
Mail Address: 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
894180
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000816722
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-933-381
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
d4db3acd-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0775648
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20081304989
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
601014
State:
IDAHO
IDAHO profile:

Key Officers & Management

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
- Agent -
CASSERA ROBERT President 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
112882603
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

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

Events

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. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State