Search icon

CHRISTOPHER STUCCO, INC. - Florida Company Profile

Company Details

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

CHRISTOPHER 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000031989
FEI/EIN Number 200770942

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

Address: 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER KIRKLAND Director 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
CHRISTOPHER KIRKLAND President 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
CHRISTOPHER KIRKLAND Secretary 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
CHRISTOPHER KIRKLAND Treasurer 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689
CHRISTOPHER KIRKLAND Agent 407 WALTON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-21 - -
REGISTERED AGENT NAME CHANGED 2021-09-21 CHRISTOPHER, KIRKLAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State