Search icon

ST ELECTRONICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ST ELECTRONICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST ELECTRONICS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000069242
FEI/EIN Number 593465181

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

Address: 9009 Seminole Blvd, SUITE 2b, Seminole, FL, 33772, US
Mail Address: 9009 Seminole Blvd, SUITE 2b, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
316C2 Active Non-Manufacturer 2004-09-29 2023-06-24 2025-09-17 2022-03-09

Contact Information

POC CHRIS MIKOWSKI
Phone +1 727-289-7232
Fax +1 727-289-7234
Address 14953 GULF BLVD STE C, MADEIRA BEACH, PINELLAS, FL, 33708 2908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Ray Randy President 9009 Seminole Blvd, Seminole, FL, 33772
Ray Randy Agent 9009 Seminole Blvd, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 9009 Seminole Blvd, SUITE 2b, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-02-27 9009 Seminole Blvd, SUITE 2b, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 9009 Seminole Blvd, SUITE 2b, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Ray, Randy -
AMENDMENT 2012-09-28 - -
AMENDMENT 2001-07-16 - -
AMENDMENT 2000-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000184960 TERMINATED 1000000950621 PINELLAS 2023-04-20 2043-04-26 $ 3,587.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000184952 TERMINATED 1000000950620 PINELLAS 2023-04-20 2043-04-26 $ 15,451.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000184978 TERMINATED 1000000950622 PINELLAS 2023-04-20 2033-04-26 $ 913.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000144651 TERMINATED 1000000918984 PINELLAS 2022-03-17 2042-03-23 $ 6,082.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000144644 TERMINATED 1000000918983 PINELLAS 2022-03-17 2032-03-23 $ 385.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000698389 TERMINATED 1000000844849 PINELLAS 2019-10-16 2029-10-23 $ 22.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000479083 TERMINATED 1000000718631 PINELLAS 2016-08-03 2026-08-10 $ 541.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523608P6747 2008-07-10 2008-08-10 2008-08-10
Unique Award Key CONT_AWD_N6523608P6747_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TYCO IC CHIP OBSOLETE ITEMS FOR COBLU,
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient ST ELECTRONICS INTERNATIONAL, INC.
UEI M4BEJDCNKHE6
Legacy DUNS 013217752
Recipient Address 13101 56 CT, CLEARWATER, 337604044, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770107103 2020-04-13 0455 PPP 14953 GULF BLVD Unit C, MADEIRA BEACH, FL, 33708-2013
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15197
Loan Approval Amount (current) 15197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADEIRA BEACH, PINELLAS, FL, 33708-2013
Project Congressional District FL-13
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15381.45
Forgiveness Paid Date 2021-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State