Search icon

STECROFT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STECROFT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Apr 2004 (21 years ago)
Date of dissolution: 15 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: F04000002020
FEI/EIN Number 061638271

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

Address: 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
Mail Address: 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CONNELLY MATTHEW Director 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
CONNELLY MATTHEW President 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
BONANNI MARC Director 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
BONANNI MARC Treasurer 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
BONANNI MARC Secretary 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612
LU DARREN Vice President 2600 MICHELSON, SUITE 200, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 2600 MICHELSON, SUITE 200, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2007-11-09 2600 MICHELSON, SUITE 200, IRVINE, CA 92612 -
NAME CHANGE AMENDMENT 2005-05-09 STECROFT HOLDINGS, INC. -

Documents

Name Date
Withdrawal 2008-02-15
Reg. Agent Change 2007-04-02
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-06
Name Change 2005-05-09
ANNUAL REPORT 2005-01-11
Foreign Profit 2004-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State