Entity Name: | JEFF MCCARTA STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF MCCARTA 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: |
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: | 16 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2015 (9 years ago) |
Document Number: | P02000089291 |
FEI/EIN Number |
450485193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 Lake Mattie Rd., AUBURNDALE, FL, 33823, US |
Mail Address: | 850 Lake Mattie Rd., AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTA JAMES J | President | 850 Lake Mattie Rd., AUBURNDALE, FL, 33823 |
MCCARTA JAMES J | Agent | 850 Lake Mattie Rd., AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | MCCARTA, JAMES J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | 850 Lake Mattie Rd., AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2013-02-14 | 850 Lake Mattie Rd., AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-14 | 850 Lake Mattie Rd., AUBURNDALE, FL 33823 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-11-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State