Entity Name: | 3 STARZ STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3 STARZ 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000041490 |
FEI/EIN Number |
200830533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11135 PEERLESS LANE, JACKSONVILLE, FL, 32246, US |
Mail Address: | 11135 PEERLESS LANE, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYDARZHI IVAN M | President | 11135 PEERLESS LANE, JACKSONVILLE, FL, 32246 |
GAYDARZHI IVAN M | Director | 11135 PEERLESS LANE, JACKSONVILLE, FL, 32246 |
PAVLIUK VASYL M | Vice President | 290 WISPERING WOODS LANE APT#13, ST.AUGUSTINE, FL, 32084 |
PAVLIUK VASYL M | Director | 290 WISPERING WOODS LANE APT#13, ST.AUGUSTINE, FL, 32084 |
HALAT IVAN | Secretary | 290 WISPERING WOODS APT#13, ST.AUGUSTINE, FL, 32084 |
HALAT IVAN | Director | 290 WISPERING WOODS APT#13, ST.AUGUSTINE, FL, 32084 |
GAYDARZHI GALINA | Agent | 11135 PEERLESS LN, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-11 | GAYDARZHI, GALINA | - |
REINSTATEMENT | 2010-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-21 | 11135 PEERLESS LN, JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-03 | 11135 PEERLESS LANE, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2009-08-03 | 11135 PEERLESS LANE, JACKSONVILLE, FL 32246 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000929934 | LAPSED | 12-157-D1 | LEON | 2014-09-10 | 2019-10-28 | $89,522.38 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2012-06-19 |
REINSTATEMENT | 2010-12-11 |
Off/Dir Resignation | 2009-09-21 |
Reg. Agent Change | 2009-09-21 |
ANNUAL REPORT | 2009-08-03 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-02-06 |
REINSTATEMENT | 2006-10-05 |
ANNUAL REPORT | 2005-04-21 |
Articles of Correction | 2004-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State