Search icon

CROSSMAN'S STUCCO & STONE, INC. - Florida Company Profile

Company Details

Entity Name: CROSSMAN'S STUCCO & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSMAN'S STUCCO & STONE, 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: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2001 (23 years ago)
Document Number: P00000008068
FEI/EIN Number 650971982

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

Address: 11231 S.E. 112TH TERR, INGLIS, FL, 34449
Mail Address: 11231 S.E. 112TH TERR., INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSMAN ROGER President 11231 S.E. 112TH TERR., INGLIS, FL, 34449
CROSSMAN MARY ANN Secretary 11231 S.E. 112TH TERR., INGLIS, FL, 34449
CROSSMAN WENDY Vice President 11231 S.E. 112TH TERR., INGLIS, FL, 34449
CROSSMAN KELLY Treasurer 11231 S.E. 112TH TERR., INGLIS, FL, 34449
CROSSMAN ROGER Agent 11231 S.E. 112TH TR., INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 11231 S.E. 112TH TERR, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2009-04-21 11231 S.E. 112TH TERR, INGLIS, FL 34449 -
REINSTATEMENT 2001-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State