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 |
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 |
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 | - | - |
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