Search icon

PREFERRED STUCCO, INC.

Company Details

Entity Name: PREFERRED STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000001578
FEI/EIN Number 59-3685571
Address: 4758 DAVIS LANE, CRESTVIEW, FL 32539
Mail Address: 4758 DAVIS LANE, CRESTVIEW, FL 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LISTON, BARBARA Agent 4758 DAVIS LANE, CRESTVIEW, FL 32539

President

Name Role Address
VILLAREAL, ANTHONY L President 128 EAST FISHERMANS RUN, FREEPORT, FL 32439

Director

Name Role Address
VILLAREAL, ANTHONY L Director 128 EAST FISHERMANS RUN, FREEPORT, FL 32439
LISTON, LEAH K Director 128 EAST FISHERMANS RUN, FREEPORT, FL 32439
LISTON, BARBARA Director 4758 DAVIS LANE, CRESTVIEW, FL 32539

Vice President

Name Role Address
LISTON, LEAH K Vice President 128 EAST FISHERMANS RUN, FREEPORT, FL 32439

Secretary

Name Role Address
LISTON, BARBARA Secretary 4758 DAVIS LANE, CRESTVIEW, FL 32539

Treasurer

Name Role Address
LISTON, BARBARA Treasurer 4758 DAVIS LANE, CRESTVIEW, FL 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024125 LAPSED 2004 SC 000544 S 1ST JUD CIR CT/OKALOOSA CO 2004-10-18 2009-11-05 $5358.94 RINKER MATERIALS OF FLORIDA, INC., 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-30
Domestic Profit 2000-12-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State