Search icon

S.T.D. ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.T.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 1998 (27 years ago)
Date of dissolution: 29 Nov 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2022 (3 years ago)
Document Number: P98000076131
FEI/EIN Number 650860968
Mail Address: 3355 NW 41 STREET, MIAMI, FL, 33142, US
Address: 7611 E BROADWAY AVENUE, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES RAMON President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES RAMON Director 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES ROSA Secretary 3355 NW 41 STREET, MIAMI, FL, 33142
GARCIA JOSE A Chief Financial Officer 3355 NW 41 STREET, MIAMI, FL, 33142
MONTERO JACK Vice President 7611 E BROADWAY AVENUE, TAMPA, FL, 33619
MIJARES BERNARDO Vice President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES LUIS Vice President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES BERNARDO Agent 3355 NW 41 STREET, MIAMI, FL, 33142

Form 5500 Series

Employer Identification Number (EIN):
650860968
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
112
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000498484. CONVERSION NUMBER 700000233137
AMENDMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 MIJARES, BERNARDO -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3355 NW 41 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 7611 E BROADWAY AVENUE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-04-29 7611 E BROADWAY AVENUE, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332202 TERMINATED 1000000158135 HILLSBOROU 2010-01-22 2030-02-16 $ 1,754.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
Amendment 2020-11-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1677842.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
SOIL TECH DISTRIBUTORS OF TAMPA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 630-4818
Add Date:
1999-06-03
Operation Classification:
Auth. For Hire
power Units:
261
Drivers:
260
Inspections:
257
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State