Search icon

STACO HOLDINGS, INC. - Florida Company Profile

Company Details

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

STACO 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: 20 Nov 2018 (6 years ago)
Date of dissolution: 03 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2023 (2 years ago)
Document Number: P18000095109
FEI/EIN Number 83-2590928

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

Address: 4612 SW 9TH AVE., CAPE CORAL, FL, 33914, US
Mail Address: 4612 SW 9TH AVE., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY COURTNEY Director 4612 SW 9TH AVE., CAPE CORAL, FL, 33914
STALEY COURTNEY Vice President 4612 SW 9TH AVE., CAPE CORAL, FL, 33914
STALEY CYRUS Director 4612 SW 9TH AVE., CAPE CORAL, FL, 33914
STALEY CYRUS President 4612 SW 9TH AVE., CAPE CORAL, FL, 33914
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125473 BLAST AUTO EXPIRED 2018-11-27 2023-12-31 - 4612 SW 9TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 McGuire Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
AMENDMENT 2018-12-18 - -
ARTICLES OF CORRECTION 2018-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
Amendment 2018-12-18
Articles of Correction 2018-11-21
Domestic Profit 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572327201 2020-04-27 0455 PPP 1120 SE 9th Ln,, Cape Coral, FL, 33990
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23792.99
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State