Search icon

LUMAR STUCCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUMAR STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2007 (18 years ago)
Document Number: P03000146154
FEI/EIN Number 200477684
Address: 14910 Fells Lane, Orlando, FL, 32827, US
Mail Address: 14910 Fells Lane, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JENNIFER A President 14910 Fells Lane, Orlando, FL, 32827
CAMPBELL JENNIFER A Agent 14910 Fells Lane, Orlando, FL, 32827

Form 5500 Series

Employer Identification Number (EIN):
200477684
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092805 LUMAR INVESTMENTS EXPIRED 2015-09-09 2020-12-31 - 14910 FELLS LANE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 14910 Fells Lane, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2015-03-07 14910 Fells Lane, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 14910 Fells Lane, Orlando, FL 32827 -
AMENDMENT 2007-10-29 - -
REGISTERED AGENT NAME CHANGED 2007-10-29 CAMPBELL, JENNIFER A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038471 TERMINATED 1000000768239 SEMINOLE 2018-01-08 2028-01-31 $ 667.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-07

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
300000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State