Search icon

M & J STUCCO, INC - Florida Company Profile

Company Details

Entity Name: M & J STUCCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & J 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: 22 Dec 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: P03000156334
FEI/EIN Number 200531929

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

Address: 215 12TH STREET WEST, APOPKA, FL, 32703, US
Mail Address: 215 12TH STREET WEST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MICHAEL President 215 12TH STREET WEST, APOPKA, FL, 32703
GRIFFIN -SIMMONS ANGELA Secretary 215 12TH STREET WEST, APOPKA, FL, 32703
THORPE LYSANDER Agent 6327 PINEY GLEN LANE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 215 12TH STREET WEST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2025-12-01 215 12TH STREET WEST, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000376688 TERMINATED 1000000160701 ORANGE 2010-02-12 2030-03-03 $ 1,022.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-29
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State