Search icon

STEC CONSTRUCTION, INC.

Company Details

Entity Name: STEC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P98000100545
FEI/EIN Number 593546109
Address: 8482 Eight Mile Creek Rd, Pensacola, FL, 32526, US
Mail Address: P.O. Box 18381, PENSACOLA, FL, 32523, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Knight Jr Stenson Agent 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

President

Name Role Address
KNIGHT STENSON J President 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

Secretary

Name Role Address
KNIGHT STENSON J Secretary 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

Treasurer

Name Role Address
KNIGHT STENSON J Treasurer 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

Director

Name Role Address
KNIGHT STENSON J Director 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

Vice President

Name Role Address
KNIGHT STENSON J Vice President 8482 Eight Mile Creek Rd, Pensacola, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073421 STEC CONSTRUCTION COMPANY EXPIRED 2018-07-03 2023-12-31 No data PO BOX 18381, PENSACOLA, FL, 32523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 8482 Eight Mile Creek Rd, Pensacola, FL 32526 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 8482 Eight Mile Creek Rd, Pensacola, FL 32526 No data
CHANGE OF MAILING ADDRESS 2018-03-29 8482 Eight Mile Creek Rd, Pensacola, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 Knight Jr, Stenson No data
REINSTATEMENT 2018-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015201 LAPSED 03-9272-SP-26(02) MIAMI-DADE COUNTY COURT 2004-04-19 2009-06-15 $4758.44 GULFSIDE SUPPLY, INC., 501 N. REO STREET, TAMPA, FL 33680
J03000223406 LAPSED 2003 SC 002697 COUNTY COURT ESCAMBIA COUNTY 2003-06-18 2008-07-24 $1444.50 MASCO CONTRACTOR SERVICES CENTRAL INC. DBA COASTAL INSU, 2339 BEVILLE RD, DAYTONA BEACH, FL, 32119
J03000161242 LAPSED 2002 CA 002628 CIRCUIT COURT ESCAMBIA COUNTY 2003-04-25 2008-05-05 $262724.23 COMPASS BANK, 24 GREENWAY PLAZA, HOUSTON, TX 77046

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-03-29
REINSTATEMENT 2005-11-22
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State