Search icon

SOUTHEAST STUCCO, INC. - Florida Company Profile

Company Details

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

SOUTHEAST 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: 26 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000008726
FEI/EIN Number 593646178

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

Address: 3114 ALT 19, SUITE B, PALM HARBOR, FL, 34683
Mail Address: 3114 ALT 19, SUITE B, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EADY EDWARD Director 3114 ALTERNATE 19, SUITE B, PALM HARBOR, FL, 34683
EADY EDWARD Agent 3114 ALT 19, SUITE B, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 3114 ALT 19, SUITE B, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2015-09-16 3114 ALT 19, SUITE B, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2015-09-16 EADY, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 3114 ALT 19, SUITE B, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-09-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State