Search icon

ALANIS STUCCO, INC. - Florida Company Profile

Company Details

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

ALANIS 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000102323
FEI/EIN Number 200252144

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

Address: 12509 LOVERS LANE, RIVERVIEW, FL, 33579
Mail Address: 12509 LOVERS LANE, RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALANIS JOSE R Director 12509 LOVERS LANE, RIVERVIEW, FL, 33579
ALANIS JOSE R Agent 12509 LOVERS LANE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 12509 LOVERS LANE, RIVERVIEW, FL 33579 -
REINSTATEMENT 2009-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 12509 LOVERS LANE, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2009-12-14 12509 LOVERS LANE, RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001014585 TERMINATED 1000000191677 HILLSBOROU 2010-10-20 2020-10-27 $ 469.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000148620 LAPSED 53-2010CC-1555 10TH JUDICIAL POLK COUNTY 2010-06-29 2017-03-01 $10,033.87 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10000878675 LAPSED 2009-34426 CNTY CRT 13TH JUD HILLSBOROUGH 2010-01-28 2015-08-27 $8685.03 R.S. ELLIOTT SPECIALITY SUPPLY, INC, 2551 MERCY DRIVE, ORLANDO, FL 32808

Documents

Name Date
REINSTATEMENT 2009-12-14
REINSTATEMENT 2008-01-22
ANNUAL REPORT 2006-05-08
REINSTATEMENT 2005-02-14
Domestic Profit 2003-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State