Search icon

DEREK THOMAS STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: DEREK THOMAS STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEREK THOMAS 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000133296
FEI/EIN Number 201069007

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

Address: 445 OAKWOOD STREET, TARPON SPRINGS, FL, 34689
Mail Address: 522 LIME STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DEREK President 522 LIME STREET, TARPON SPRINGS, FL, 34689
THOMAS DEREK Treasurer 522 LIME STREET, TARPON SPRINGS, FL, 34689
THOMAS DEREK Director 522 LIME STREET, TARPON SPRINGS, FL, 34689
PORTER ALICIA Secretary 522 LIME STREET, TARPON SPRINGS, FL, 34689
SERRA MARK C Agent 600 BYPASS DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 445 OAKWOOD STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2007-04-17 445 OAKWOOD STREET, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 600 BYPASS DRIVE, STE 109, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2004-04-30 SERRA, MARK C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000924842 LAPSED 05-222-D3 LEON 2006-12-20 2015-09-16 $8,054.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2007-04-17
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State