Search icon

R.V.&R. STUCCO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.V.&R. STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.V.&R. 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: 07 Nov 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: P03000128186
FEI/EIN Number 470934328

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

Address: 2652 ANNHURST AVE, ORLANDO, FL, 32826
Mail Address: 2652 ANNHURST AVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMASSAR VERNON R President 2652 ANNHURST AVE, ORLANDO, FL, 32826
RAMASSAR VERNON R Secretary 2652 ANNHURST AVE, ORLANDO, FL, 32826
RAMASSAR BASDEO R Vice President 2707 W. AIRPORT BLVD, SANFORD, FL, 32771
RAMASSAR JOYCE A Agent 201 MCKAY BLVD, SANFORD, FL, 32826
RAMASSAR BASDEO R Treasurer 201 MCKAY BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-09-02 2652 ANNHURST AVE, ORLANDO, FL 32826 -
CANCEL ADM DISS/REV 2007-10-04 - -
REGISTERED AGENT NAME CHANGED 2007-10-04 RAMASSAR, JOYCE ARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000160975 TERMINATED 1000000125653 ORANGE 2009-06-10 2030-02-16 $ 2,249.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State