Search icon

MIKE'S STUCCO AND STONE INC - Florida Company Profile

Company Details

Entity Name: MIKE'S STUCCO AND STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S STUCCO AND STONE 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000094779
FEI/EIN Number 201269214

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

Address: 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617
Mail Address: 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON MICHAEL R President 8421 N. ORANGEVIEW AVE, TAMPA, FL, 33617
GIBSON MICHAEL R Director 8421 N. ORANGEVIEW AVE, TAMPA, FL, 33617
GIBSON MICHEAL R Director 15872 MARTHA CIR., LUTZ, FL, 33549
GIBSON JAMES Director 8421 N. ORANGEVIEW AVE., TAMPA,, FL, 33617
CONTRACTORS NOTICING SERVICES INC Agent 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY,, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 103 E. DR. MARTIN LUTHER KING BLVD., PLANT CITY,, FL 33563 -
REGISTERED AGENT NAME CHANGED 2007-06-04 CONTRACTORS NOTICING SERVICES INC -
AMENDMENT 2007-05-31 - -
AMENDMENT 2007-01-29 - -
AMENDMENT 2004-12-15 - -
AMENDMENT 2004-09-17 - -

Documents

Name Date
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-06-04
Amendment 2007-05-31
Amendment 2007-01-29
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-02-17
Amendment 2004-12-15
Amendment 2004-09-17
Domestic Profit 2004-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State