Search icon

WILLS STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: WILLS STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLS STUCCO, 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: 23 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: G55394
FEI/EIN Number 592335790

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

Address: C/O JOHN W. RODGERS, 2078A APOPKA BLVD, APOPKA, FL, 32703
Mail Address: C/O JOHN W. RODGERS, 2078A APOPKA BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS, PAUL R. Director 2078A Apopka Blvd, Apopka, FL, 32703
WILLS, PAUL R. President 2078A Apopka Blvd, Apopka, FL, 32703
RODGERS, JOHN W. Agent 304 E COLONIAL DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 C/O JOHN W. RODGERS, 2078A APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2000-01-21 C/O JOHN W. RODGERS, 2078A APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1985-07-17 304 E COLONIAL DRIVE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310581509 0420600 2006-10-24 17175 W. COLONIAL DR., OAKLAND, FL, 34760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-24
Emphasis L: FALL
Case Closed 2006-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273678302 2021-01-20 0491 PPS 2078 Apopka Blvd Ste A, Apopka, FL, 32703-7735
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62832.5
Loan Approval Amount (current) 62832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7735
Project Congressional District FL-11
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63385.08
Forgiveness Paid Date 2021-12-14
7591107210 2020-04-28 0491 PPP 2078-A APOPKA BLVD, APOPKA, FL, 32703
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58395
Loan Approval Amount (current) 58395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 10
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58852.56
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State