Search icon

DISCOUNT STUCCO INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (5 years ago)
Document Number: P03000143012
FEI/EIN Number 30-0220889

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

Address: 406 Walter Dr, PLANT CITY, FL, 33563, US
Mail Address: 406 Walter Dr, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MARK Director 406 Walter Dr, PLANT CITY, FL, 33563
PRICE MARK W Agent 406 Walter Dr, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 406 Walter Dr, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 406 Walter Dr, PLANT CITY, FL 33563 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 PRICE, MARK Wade -
CHANGE OF MAILING ADDRESS 2018-10-23 406 Walter Dr, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-10-15 - -
REINSTATEMENT 2011-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State