Search icon

SHORTY'S STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: SHORTY'S STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORTY'S 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: 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 Aug 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M94109
FEI/EIN Number 592910033

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

Address: 5603 RIORDAN WAY, ORLANDO, FL, 32808
Mail Address: 5603 RIORDAN WAY, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEE OLA MAE Director 5603 RIORDAN WAY, ORLANDO, FL
COFFEE OLA MAE Agent 5603 RIORDAN WAY, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1992-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-23 5603 RIORDAN WAY, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-23 5603 RIORDAN WAY, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 1992-10-23 5603 RIORDAN WAY, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 1992-10-23 COFFEE, OLA MAE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State