Search icon

T & R QUALITY STUCCO, INC.

Company Details

Entity Name: T & R QUALITY STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000108924
FEI/EIN Number 562293562
Address: 180 BRIDGES ROAD, POLK CITY, FL, 33868
Mail Address: 180 BRIDGES ROAD, POLK CITY, FL, 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LASMAN JEFFREY M Agent OWENS LAW GROUP, P.A., RUSKIN, FL, 33573

President

Name Role Address
NANCE TROY D President 180 BRIDGES ROAD, POLK CITY, FL, 33868

Treasurer

Name Role Address
NANCE TROY D Treasurer 180 BRIDGES ROAD, POLK CITY, FL, 33868

Director

Name Role Address
NANCE TROY D Director 180 BRIDGES ROAD, POLK CITY, FL, 33868
NANCE BUFFY D Director 180 BRIDGES ROAD, POLK CITY, FL, 33868

Vice President

Name Role Address
NANCE BUFFY D Vice President 180 BRIDGES ROAD, POLK CITY, FL, 33868

Secretary

Name Role Address
NANCE BUFFY D Secretary 180 BRIDGES ROAD, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000651294 LAPSED 09-149-D3 LEON 2011-08-18 2016-10-05 $49,567.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State