Search icon

STCX HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: STCX HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STCX HOLDINGS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M12533
FEI/EIN Number 650037930

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

Address: 222 SW 15 RD., MIAMI, FL, 33129, US
Mail Address: 222 SW 15 RD., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADARIO RONALD Vice President 222 SW 15 RD., MIAMI, FL, 33129
DALY, JOHN President 222 SW 15 RD., MIAMI, FL, 33129
DALY, JOHN Agent 222 SW 15 RD., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-05-01 222 SW 15 RD., MIAMI, FL 33129 -
NAME CHANGE AMENDMENT 2004-08-27 STCX HOLDINGS INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 222 SW 15 RD., MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 222 SW 15 RD., MIAMI, FL 33129 -
AMENDMENT 2002-03-14 - -
NAME CHANGE AMENDMENT 1995-09-11 AMERICAS SOFTWARE CORPORATION -
REINSTATEMENT 1992-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-06-16 DALY, JOHN -

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-01
Name Change 2004-08-27
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-02
Amendment 2002-03-14
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State