Search icon

GREEN CONSTANTINE STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: GREEN CONSTANTINE STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN CONSTANTINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: P04000103575
FEI/EIN Number 721584416

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

Address: 3285 Pioneer Rd, ORLANDO, FL, 32808, US
Mail Address: 3285 Pioneer Rd, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Constantine President 3285 Pioneer Road, Orlando, FL, 32808
Green Constantine Treasurer 3285 Pioneer Road, Orlando, FL, 32808
Green Constantine Director 3285 Pioneer Road, Orlando, FL, 32808
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-29 3285 Pioneer Rd, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3285 Pioneer Rd, ORLANDO, FL 32808 -
PENDING REINSTATEMENT 2012-06-06 - -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State