Search icon

STC VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: STC VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STC VENTURES, 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: 01 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: P08000089504
FEI/EIN Number 263502192

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

Address: 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
Mail Address: 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNEEN SEAN President 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
CUNEEN SEAN Director 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
Trybuskiewicz Lori M Vice President 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
Trybuskiewicz Lori M Director 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
TRYBUSKIEWICZ LORI M Secretary 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
CUNEEN SEAN T Treasurer 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991
TRYBUSKIEWICZ LORI VP Agent 1137 SW 21ST TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-14 TRYBUSKIEWICZ, LORI, VP -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State