Search icon

SECURE TRANSACTION INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SECURE TRANSACTION INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE TRANSACTION INTERNATIONAL CORPORATION 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: 10 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000104014
FEI/EIN Number 650835845

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

Address: 1287 E. NEWPORT CENTER DR., SUITE 201, DEERFIELD BEACH, FL, 33442
Mail Address: 1287 E. NEWPORT CENTER DR., SUITE 201, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO DOMINICK Chief Executive Officer 1400 NW 9TH AVE, #21, BOCA RATON, FL, 33433
MAGGIO DOMINICK President 1400 NW 9TH AVE, #21, BOCA RATON, FL, 33433
BALSAM RUTH Secretary 5850 CAMINO DEL SOL, #306, BOCA RATON, FL, 33433
BALSAM RUTH Treasurer 5850 CAMINO DEL SOL, #306, BOCA RATON, FL, 33433
SAVITCH DAVID Director 1400 NW 9TH AVE, #10, BOCA RATON, FL, 33433
MALINSKI NORMAN P Agent 80803 BISCAYNE BLVD, #200, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 80803 BISCAYNE BLVD, #200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1999-04-26 MALINSKI, NORMAN PA -
CHANGE OF PRINCIPAL ADDRESS 1998-12-03 1287 E. NEWPORT CENTER DR., SUITE 201, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1998-12-03 1287 E. NEWPORT CENTER DR., SUITE 201, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1998-08-26 - -
AMENDMENT 1998-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000170617 LAPSED 0000485263 33023 00300 2002-04-17 2022-05-02 $ 4,749.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096
J02000350367 LAPSED CACE 01-9920 09 BROWARD COUNTY COURT 2001-11-16 2007-09-03 $32,212.33 BELLSOUTH, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33316

Documents

Name Date
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-12-03
Amendment 1998-08-26
Reg. Agent Change 1998-06-12
Amendment 1998-06-04
Reg. Agent Resignation 1998-05-29
ANNUAL REPORT 1998-05-12
Domestic Profit 1997-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State