Search icon

STTA REALTY CORP. - Florida Company Profile

Company Details

Entity Name: STTA REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STTA REALTY CORP. 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: 16 Aug 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000063385
FEI/EIN Number 650602196

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

Address: 18400 W. DIXIE HWY., SUITE #D, NO. MIAMI BCH., FL, 33160
Mail Address: 18400 W. DIXIE HWY., SUITE #D, NO. MIAMI BCH., FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE PAUL J Agent 18400 W. DIXIE HWY., NO. MIAMI BCH., FL, 33160
SHIDLOWSKY, HOWARD Director 18400 W. DIXIE HWY., #D, NO. MIAMI BCH., FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-02 18400 W. DIXIE HWY., SUITE #D, NO. MIAMI BCH., FL 33160 -
CHANGE OF MAILING ADDRESS 1996-05-02 18400 W. DIXIE HWY., SUITE #D, NO. MIAMI BCH., FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-02 18400 W. DIXIE HWY., SUITE #D, NO. MIAMI BCH., FL 33160 -

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State