Search icon

C.C.M. STUCCO, INC.

Company Details

Entity Name: C.C.M. STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P04000102462
FEI/EIN Number 201378289
Address: 207 DILLON CIR, ORLANDO, FL, 32807
Mail Address: 207 DILLON CIR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA CELSO C Agent 207 DILLON CIR, ORLANDO, FL, 32807

President

Name Role Address
MENDOZA CELSO C President 207 DILLON CIR, ORLANDO, FL, 32807

Secretary

Name Role Address
NICOLAS EUTIQUIO C Secretary 207 DILLON CIR, ORLANDO, FL, 32807

Vice President

Name Role Address
GARCIA EDGAR E Vice President 207 DILLON CIR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 207 DILLON CIR, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2006-04-21 207 DILLON CIR, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 207 DILLON CIR, ORLANDO, FL 32807 No data
AMENDMENT 2004-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-11-28
ANNUAL REPORT 2016-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State