Search icon

VICTOR'S STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR'S STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR'S 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: 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 18 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P03000088371
FEI/EIN Number 200165892

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

Address: 1978 S LAKE PLEASANT RD, APOPKA, FL, 32703, US
Mail Address: 1978 S LAKE PLEASANT RD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE Rene V President 1978 S LAKE PLEASANT RD, APOPKA, FL, 32703
AGUIRRE STEVEN J Vice President 1978 S LAKE PLEASANT RD, APOPKA, FL, 32703
AGUIRRE Rene V Agent 1978 S LAKE PLEASANT RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1978 S LAKE PLEASANT RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-04-26 1978 S LAKE PLEASANT RD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1978 S LAKE PLEASANT RD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2015-02-23 AGUIRRE, Rene V -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State