Entity Name: | STACI CORP. |
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: | 22 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | F06000001154 |
FEI/EIN Number |
204054968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 East 42nd Street, Suite 1400, NEW YORK, NY, 10165, US |
Mail Address: | 60 East 42nd Street, Suite 1400, NEW YORK, NY, 10165, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUCKLEY DAVID | Chief Executive Officer | 110 Commerce Drive, Lagrange, OH, 44050 |
Lau Kenneth | Secretary | 60 E 42nd St., New York, NY, 10165 |
VCORP SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 60 East 42nd Street, Suite 1400, NEW YORK, NY 10165 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 60 East 42nd Street, Suite 1400, NEW YORK, NY 10165 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | VCORP SERVICES, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-27 |
Reg. Agent Change | 2016-08-12 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State