Search icon

STIFEL, NICOLAUS & COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: STIFEL, NICOLAUS & COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Aug 1973 (52 years ago)
Document Number: 830618
FEI/EIN Number 430538770

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

Address: 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
Mail Address: 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
KRUSZEWSKI RONALD J Chief Executive Officer 501 N. BROADWAY, ST LOUIS, MO, 63102
ZEMLYAK JAMES Secretary 501 N. BROADWAY, ST. LOUIS, MO, 63102
ZEMLYAK JAMES Vice President 501 N. BROADWAY, ST. LOUIS, MO, 63102
NESI VICTOR J Exec 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
Schrick Frederick Treasurer 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
Fisher Mark Secretary 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
Calvert Michelle Cont 501 NORTH BROADWAY, ST. LOUIS, MO, 63102
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045649 STIFEL ACTIVE 2024-04-03 2029-12-31 - 501 N. BROADWAY AVE, ST. LOUIS, MO, 63102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 501 NORTH BROADWAY, ST. LOUIS, MO 63102 -
CHANGE OF MAILING ADDRESS 1999-05-10 501 NORTH BROADWAY, ST. LOUIS, MO 63102 -
REGISTERED AGENT NAME CHANGED 1992-07-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State