Search icon

STS GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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
STS GROUP, INC. PROFIT SHARING PLAN 2015 112882603 2016-06-24 STS GROUP, INC. 3
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
STS GROUP, INC. PROFIT SHARING PLAN 2014 112882603 2015-04-27 STS GROUP, INC. 3
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
STS GROUP, INC. PROFIT SHARING PLAN 2013 112882603 2014-04-10 STS GROUP, INC. 4
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
STS GROUP, INC. PROFIT SHARING PLAN 2012 112882603 2013-03-08 STS GROUP, INC. 4
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

Signature of

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
STS GROUP, INC. PROFIT SHARING PLAN 2011 112882603 2012-02-23 STS GROUP, INC. 3
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

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
NRAI SERVICES, INC. Agent -
CASSERA ROBERT President 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State