Search icon

ROGER'S STUCCO CONSTRUCTION INC - Florida Company Profile

Company Details

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

ROGER'S STUCCO CONSTRUCTION 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000038171
FEI/EIN Number 201912823

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

Address: 4512 N MATANZA AVE, TAMPA, FL, 33614, US
Mail Address: 4512 N MATANZA AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTREJON- OLIVA ROSA I President 4512 N MATANZA AVE, TAMPA, FL, 33614
CERVANTES ROBERTO Treasurer 4512 N MATANZA AVE, TAMPA, FL, 33614
HERNANDEZ ALFREDO Secretary 4512 N MATANZA AVE, TAMPA, FL, 33614
RAMIREZ JOSE Vice President 4512 N MATANZA AVE, TAMPA, FL, 33614
CASTREJON- OLIVA ROSA I Agent 4512 N MATANZA AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 4512 N MATANZA AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2005-07-25 CASTREJON- OLIVA, ROSA I -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 4512 N MATANZA AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2005-07-25 4512 N MATANZA AVE, TAMPA, FL 33614 -
AMENDMENT 2005-05-13 - -
AMENDMENT 2004-11-29 - -

Documents

Name Date
ANNUAL REPORT 2005-07-25
Amendment 2005-05-13
Off/Dir Resignation 2005-05-13
Off/Dir Resignation 2004-12-09
Off/Dir Resignation 2004-11-30
Off/Dir Resignation 2004-11-29
Amendment 2004-11-29
Domestic Profit 2004-03-02
Off/Dir Resignation 2004-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State