Search icon

MICHAEL HOFER STUCCO & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL HOFER STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL HOFER STUCCO & PLASTERING, 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: 23 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P03000118574
FEI/EIN Number 141899941

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

Address: 325 Connecticut Ave., Flagler Beach, FL, 32136, US
Mail Address: 325 Connecticut Ave., Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFER MICHAEL Director 325 Connecticut Ave., Flagler Beach, FL, 32136
HOFER MICHAEL President 325 Connecticut Ave., Flagler Beach, FL, 32136
BAYER DENNIS K Agent 109 SOUTH 6TH STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 325 Connecticut Ave., Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2017-04-25 325 Connecticut Ave., Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 109 SOUTH 6TH STREET, FLAGLER BEACH, FL 32136 -
CANCEL ADM DISS/REV 2007-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
Amendment 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State