Search icon

SOUTHERN STUCCO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STUCCO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STUCCO SYSTEMS, 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000134309
FEI/EIN Number 571148755

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

Address: 1491 18TH STREET, NICEVILLE, FL, 32578
Mail Address: 1491 18th STREET, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISH TERRY President 1491 18th Street, NICEVILLE, FL, 32578
PARISH AMANDA Treasurer 1491 18th Street, NICEVILLE, FL, 32578
PARISH TERRY Agent 1491 18TH STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-14 1491 18TH STREET, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1491 18TH STREET, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1491 18TH STREET, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State