Search icon

STONEX GROUP INC. - Florida Company Profile

Company Details

Entity Name: STONEX GROUP INC.
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: 18 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: F93000001108
FEI/EIN Number 592921318

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

Address: 230 Park Avenue, 10th Floor, New York, NY, 10169, US
Mail Address: 1075 Jordan Creek Parkway, SUITE 300, WEST DES MOINES, IA, 50266, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOLTE DAVID A Secretary 1075 Jordan Creek Parkway, WEST DES MOINES, IA, 50266
O'CONNOR SEAN M Director 230 Park Avenue, New York, NY, 10169
O'CONNOR SEAN M Chief Executive Officer 230 Park Avenue, New York, NY, 10169
Fowler John Director 230 Park Avenue, New York, NY, 10169
DUNAWAY WILLIAM J Chief Financial Officer 1251 NW BRIARCLIFF PKWY, SUITE 800, KANSAS CITY, MO, 64116
Radziwill John Director 230 Park Avenue, New York, NY, 10169
Nguyen Xuong A Chief Operating Officer 230 South LaSalle, Chicago, IL, 60604
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 230 Park Avenue, 10th Floor, New York, NY 10169 -
NAME CHANGE AMENDMENT 2020-07-20 STONEX GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-01-11 Corporate Creations Network Inc. -
CHANGE OF MAILING ADDRESS 2017-01-23 230 Park Avenue, 10th Floor, New York, NY 10169 -
NAME CHANGE AMENDMENT 2011-10-07 INTL FCSTONE INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-11
Name Change 2020-07-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State