Search icon

A & B STUCCO, INC - Florida Company Profile

Company Details

Entity Name: A & B STUCCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000124238
FEI/EIN Number 201553754

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

Address: 177 N. Goldenrod Rd, ORLANDO, FL, 32807, US
Mail Address: 177 N. Goldenrod Rd, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Sujey Secretary 177 N. Goldenrod Rd, ORLANDO, FL, 32807
BRANCO MAURO B President 5649 N. Dean Rd, ORLANDO, FL, 32817
BRANCO MAURO B Agent 5649 N. DEAN ROAD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 5649 N. DEAN ROAD, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 177 N. Goldenrod Rd, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2015-04-14 177 N. Goldenrod Rd, ORLANDO, FL 32807 -

Court Cases

Title Case Number Docket Date Status
JOSE GARCIA VS MAURO BRANCO, et al., 2D2017-0081 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-5157

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Representations WILLIAM J. TONELLI, ESQ., MARGARET E. KOZAN, ESQ.
Name MAURO BRANCO
Role Appellee
Status Active
Representations JOHN P. DALY, ESQ.
Name A & B STUCCO, INC
Role Appellee
Status Active
Name BRANCO LATH & STUCCO, INC.
Role Appellee
Status Active
Name SONIA SANTIAGO - BRANCO
Role Appellee
Status Active
Name MICHAEL BRANCO
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE GARCIA
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-two days.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSE GARCIA
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 332 PAGES
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 44- IB DUE 07/17/17
On Behalf Of JOSE GARCIA
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 06/02/17
On Behalf Of JOSE GARCIA
Docket Date 2017-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the motion for rehearing in the trial court was not directed toward the judgment on appeal, this court has jurisdiction over the judgment and the appellant's motion to hold appeal in abeyance is denied.
Docket Date 2017-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within seven days of the date of this order, the appellant shall supplement his motion to hold appeal in abeyance with copies of the motion for rehearing/reconsideration and the order granting summary judgment.
Docket Date 2017-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Given that attorney Tonelli is presently counsel of record for Appellant, the notice of appearance by attorney Kozan is treated as a notice of appearance as co-counsel, without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ NOTICE OF PENDING MOTION POSTPONING RENDITION AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GARCIA

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339349284 0420600 2013-08-23 1219 CANYON OAKS DR., BRANDON, FL, 33510
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2013-09-24

Related Activity

Type Inspection
Activity Nr 934864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-09-09
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a. On or about 08/23/2013, at the job site - an employee was permitted to work from the roof without any type of fall protection, exposing the employee to a 10 feet 1 inch fall hazard.

Date of last update: 03 Apr 2025

Sources: Florida Department of State