Search icon

BEN'S STUCCO & STONE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEN'S STUCCO & STONE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P04000000153
FEI/EIN Number 200561969
Address: 2608 ASTURIAS PLACE, TAMPA, FL, 33619, US
Mail Address: 2608 ASTURIAS PLACE, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLBERT BENJAMIN T Agent 2608 ASTURIAS PLACE, TAMPA, FL, 33619
TOLBERT BENJAMIN T President 2608 ASTURIAS PLACE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-26 TOLBERT, BENJAMIN T. -
CHANGE OF MAILING ADDRESS 2020-06-27 2608 ASTURIAS PLACE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2608 ASTURIAS PLACE, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2608 ASTURIAS PLACE, TAMPA, FL 33619 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000459138 TERMINATED 1000000152085 HILLSBOROU 2009-12-09 2030-03-31 $ 1,863.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11529.79
Total Face Value Of Loan:
11529.79

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,529.79
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,529.79
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,652.77
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $11,526.79
Jobs Reported:
4
Initial Approval Amount:
$11,529.79
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,529.79
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,578.47
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $11,526.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State