Search icon

MARCO AGUIRRE STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: MARCO AGUIRRE STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO AGUIRRE 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000141571
FEI/EIN Number 562415463

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

Address: 12427 ANDREWS RD, BALM, FL, 33503
Mail Address: P.O.BOX 404, BALM, FL, 33503
ZIP code: 33503
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE MARCO Director % 12427 ANDREWS RD, BALM, FL, 33503
AGUIRRE MARCO President % 12427 ANDREWS RD, BALM, FL, 33503
AGUIRRE MARCO Secretary % 12427 ANDREWS RD, BALM, FL, 33503
AGUIRRE MARCO Treasurer % 12427 ANDREWS RD, BALM, FL, 33503
AGUIRRE MARCO Agent 12427 ANDREWS RD, BALM, FL, 33503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-26 12427 ANDREWS RD, BALM, FL 33503 -

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON SERVICES, INC. VS KIM FALATO, ET AL., 2D2016-4475 2016-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2682

Parties

Name TAYLOR MORRISON SERVICES, INC.
Role Appellant
Status Active
Representations NEAL A. SIVYER, ESQ., J. CARLTON MITCHELL, ESQ.
Name H M T ENGINEERING, INC.
Role Appellee
Status Active
Name KIM FALATO
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ., MITCHELL R. KATZ, ESQ.
Name MARCO AGUIRRE STUCCO, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ *****SEE 11/15/16 ORDER IN 2D16-4474*****2D16-4474 & 2D16-4475 *NOT CONSOLIDATED*TRAVELING TOGETHER ONLY* The appellant's motion to consolidate is granted only to the extent that the appeals 2D16-4474 and 2D16-4475 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The appellant's motions for extension of time filed in each appeal are granted. The initial brief and appendix in each appeal shall be served by December 30, 2016.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR MORRISON SERVICES, INC.
TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP. VS DANIEL E. STIVLER, ET AL., 2D2016-4474 2016-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-1929

Parties

Name TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, ESQ., NEAL A. SIVYER, ESQ.
Name H M T ENGINEERING, INC.
Role Appellee
Status Active
Name DANIEL E. STIVLER
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ., MITCHELL R. KATZ, ESQ.
Name MARCO AGUIRRE STUCCO, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.
Docket Date 2017-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion to consolidate is granted only to the extent that the appeals 2D16-4474 and 2D16-4475 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. The appellant's motions for extension of time filed in each appeal are granted. The initial brief and appendix in each appeal shall be served by December 30, 2016.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-4475
On Behalf Of TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.
Docket Date 2016-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR MORRISON SERVICES, INC., F/K/A MORRISON HOME CORP.

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-26
Domestic Profit 2003-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State