Entity Name: | CARLOS STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLOS 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 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000079194 |
FEI/EIN Number |
201132141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 TWINTREES, DEFUNIAK SPRINGS, FL, 32433 |
Mail Address: | 619 COLONIAL DRIVE #2, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA CARLOS | President | 619 COLONIAL DRIVE #2, FORT WALTON BEACH, FL, 32547 |
GUEVARA CARLOS | Director | 619 COLONIAL DRIVE #2, FORT WALTON BEACH, FL, 32547 |
Harold F. Peek, Jr. Attorney At Law, P.A. | Agent | 303 WASHINGTON AVENUE, VALPARAISO, FL, 32580 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081868 | HAZEL'S CLEANING SERVICE | EXPIRED | 2010-09-07 | 2015-12-31 | - | 604 FERRETTI AVE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 108 TWINTREES, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2015-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 303 WASHINGTON AVENUE, PO BOX 36, VALPARAISO, FL 32580 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | Harold F. Peek, Jr. Attorney At Law, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2004-09-08 | - | - |
AMENDMENT | 2004-06-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001529180 | LAPSED | 12-196-1A | LEON | 2013-08-22 | 2018-10-21 | $66,101.37 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2015-04-17 |
ANNUAL REPORT | 2012-05-04 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-02-07 |
Amendment | 2004-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State