Search icon

STEPHEN DAVIS STUCCO, INC. - Florida Company Profile

Company Details

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

STEPHEN DAVIS 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: 15 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000050003
FEI/EIN Number APPLIED FOR

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

Address: 2835 BAYVIEW WAY, PENSACOLA, FL, 32503
Mail Address: 1010 CREIGHTON ROAD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEVIT, KELLY & ODOM Agent 15 WEST MAIN STREET, PENSACOLA, FL, 32501
DAVIS STEPHEN President 2835 BAYVIEW WAY, PENSACOLA, FL, 32503
DAVIS STEPHEN Director 2835 BAYVIEW WAY, PENSACOLA, FL, 32503
DAVIS MELLONEE Secretary 2835 BAYVIEW WAY, PENSACOLA, FL, 32503
DAVIS MELLONEE Treasurer 2835 BAYVIEW WAY, PENSACOLA, FL, 32503
DAVIS MELLONEE Director 2835 BAYVIEW WAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-04-15 STEPHEN DAVIS STUCCO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 2835 BAYVIEW WAY, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2002-04-15 2835 BAYVIEW WAY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2002-04-15 KIEVIT, KELLY & ODOM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-15 15 WEST MAIN STREET, PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000082925 LAPSED 2004-CC-001006 COUNTY COURT-ESCAMBIA COUNTY 2004-07-13 2009-08-06 $11,621.46 CROM EQUIPMENT RENTALS, INC., 6801 S.W. ARCHER ROAD, GAINESVILLE, FL 32608
J04000118232 LAPSED 2004-CC-001006 ESCAMBIA COUNTY COURT 2004-07-13 2009-10-28 $11,621.46 CROM EQUIPMENT RENTALS, INC., 6801 SW ARCHER ROAD, GAINSVILLE, FL 32608

Documents

Name Date
ANNUAL REPORT 2002-04-15
Name Change 2002-04-15
Domestic Profit 2000-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State