Search icon

CREATIVE STUCCO, INC.

Company Details

Entity Name: CREATIVE STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000060668
Address: 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER CHERYL M Agent 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652

President

Name Role Address
WEEKS RICHARD E President 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
WEEKS RICHARD E Treasurer 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
SNYDER CHERYL M Vice President 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
SNYDER CHERYL M Secretary 4410 TERRY LOOP, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012978 LAPSED 2003-07977-SC-K HILLSBOROUGH CO CT, SM CL DIV 2003-09-22 2008-10-15 $3093.57 RENTALEX, 1002-1028 SKIPPER ROAD, TAMPA, FL 33613

Documents

Name Date
Domestic Profit 2001-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State