Entity Name: | STS TRANSMISSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STS TRANSMISSIONS, 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 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000065551 |
FEI/EIN Number |
650782806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 Cattlemen Rd, SARASOTA, FL, 34232, US |
Mail Address: | 7322 MAUNA LOA BLVD, SARASOTA, FL, 34241 |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL FLORIDA FIRM, INC. | Agent | - |
STRADER MARLIN S | Director | 7322 MAUNA LOA BLVD, SARASOTA, FL, 34241 |
STRADER WANETA | Director | 7322 MAUNA LOA BLVD, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 325 Cattlemen Rd, SARASOTA, FL 34232 | - |
AMENDMENT AND NAME CHANGE | 2011-01-06 | STS TRANSMISSIONS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-01-26 | ALL FLORIDA FIRM INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2004-03-12 | 325 Cattlemen Rd, SARASOTA, FL 34232 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000449504 | TERMINATED | 1000000788055 | SARASOTA | 2018-06-25 | 2038-06-27 | $ 4,552.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000401638 | TERMINATED | 1000000785466 | SARASOTA | 2018-06-04 | 2038-06-06 | $ 6,242.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000087551 | TERMINATED | 1000000773806 | SARASOTA | 2018-02-21 | 2038-02-28 | $ 3,372.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000067124 | TERMINATED | 1000000772442 | SARASOTA | 2018-02-09 | 2038-02-14 | $ 4,700.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-04-28 |
Amendment and Name Change | 2011-01-06 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State