Search icon

CARLOS STUCCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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