Search icon

CHICO STUCCO, INC.

Company Details

Entity Name: CHICO STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2003 (21 years ago)
Date of dissolution: 27 Jan 2025 (14 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (14 days ago)
Document Number: P03000121665
FEI/EIN Number 200314851
Address: 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223, US
Mail Address: 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MANZANO GUILLERMO Agent 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223

President

Name Role Address
MANZANO GUILLERMO President 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2004-01-28 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State