Search icon

TREJO'S STUCCO INC - Florida Company Profile

Headquarter

Company Details

Entity Name: TREJO'S STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREJO'S 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: 15 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P04000016610
FEI/EIN Number 200658753

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

Address: 106 W Anglewood Dr, Brandon, FL, 33511, US
Mail Address: 106 W Anglewood Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TREJO'S STUCCO INC, ALABAMA 001-155-486 ALABAMA

Key Officers & Management

Name Role Address
TREJO JORGE President 106 W Anglewood Dr, Brandon, FL, 33511
TREJO JORGE Treasurer 106 W Anglewood Dr, Brandon, FL, 33511
TREJO JORGE Agent 106 W Anglewood Dr, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 106 W Anglewood Dr, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 106 W Anglewood Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-03-11 106 W Anglewood Dr, Brandon, FL 33511 -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 TREJO, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State