Entity Name: | STCA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STCA ENTERPRISES, 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: |
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: | 12 Mar 2007 (18 years ago) |
Document Number: | P07000032282 |
FEI/EIN Number |
208552545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 RIDGEWOOD AVE, CLEWISTON, FL, 33440, US |
Mail Address: | 210 RIDGEWOOD AVE, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK STEPHEN W | President | 210 RIDGEWOOD AVE, CLEWISTON, FL, 33440 |
CLARK STEPHEN W | Treasurer | 210 RIDGEWOOD AVE, CLEWISTON, FL, 33440 |
ROBERTS TORI C | Vice President | 1182 Wagon Trail, Moore Haven, FL, 33471 |
CLARK STEPHEN W | Agent | 210 RIDGEWOOD AVE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 210 RIDGEWOOD AVE, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 210 RIDGEWOOD AVE, CLEWISTON, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 210 RIDGEWOOD AVE, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State