Search icon

RIGHT STUCCO INC.

Company Details

Entity Name: RIGHT STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: P03000125991
FEI/EIN Number 200380649
Address: 7585 STIDHAM DRIVE, ORLANDO, FL, 32818, US
Mail Address: 7585 STIDHAM DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT ANDREW Agent 7585 STIDHAM DRIVE, ORLANDO, FL, 32818

President

Name Role Address
WRIGHT ANDREW President 7585 STIDHAM DRIVE, ORLANDO, FL, 32818

Director

Name Role Address
WRIGHT ANDREW Director 7585 STIDHAM DRIVE, ORLANDO, FL, 32818
WRIGHT DORREL Director 8031 STIRRUPWOOD COURT, ORLANDO, FL, 32818

Vice President

Name Role Address
WRIGHT DORREL Vice President 8031 STIRRUPWOOD COURT, ORLANDO, FL, 32818
WRIGHT EULICE Vice President 7652 EL DORADO PLACE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-11 WRIGHT, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 7585 STIDHAM DRIVE, ORLANDO, FL 32818 No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021120 LAPSED 07-CC-21190 9 JUD CIR CTY CRT ORANGE CTY 2008-10-23 2013-11-12 $7711.13 COMMERCE AND INDUSTRY INSURANCE COMPANY, 22427 NETWORK PLACE, CHICAGO, IL 60673

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
Amendment 2018-06-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State