Entity Name: | CHICO STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHICO 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: |
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: | 22 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | P03000121665 |
FEI/EIN Number |
200314851
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MANZANO GUILLERMO | Agent | 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223 |
MANZANO GUILLERMO | President | 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-28 | 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2004-01-28 | 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-28 | 4009 JULINGTON CREEK ROAD, JACKSONVILLE, FL 32223 | - |
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 Apr 2025
Sources: Florida Department of State