Search icon

JR STUCCO INCORPORATED

Company Details

Entity Name: JR STUCCO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: P05000022469
FEI/EIN Number 202423921
Address: 957 WEST WINDS BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 1078, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT RODGERICK D Agent 957 WEST WINDS BLVD, TARPON SPRINGS, FL, 34689

President

Name Role Address
SCOTT RODGERICK D President P.O. BOX 1078, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 957 WEST WINDS BLVD, TARPON SPRINGS, FL 34689 No data
REINSTATEMENT 2010-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-11 957 WEST WINDS BLVD, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-11 957 WEST WINDS BLVD, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 SCOTT, RODGERICK DP No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313930307 0420600 2009-10-08 23RD STREET & CENTRAL AVE., ST. PETERSBURG, FL, 33702
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-08
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-07-14

Related Activity

Type Complaint
Activity Nr 207495227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-10-19
Abatement Due Date 2009-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-10-19
Abatement Due Date 2009-10-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-10-19
Abatement Due Date 2009-10-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453647308 2020-04-30 0455 PPP 957 WESTWINDS BLVD, TARPON SPRINGS, FL, 34689-1808
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35525
Loan Approval Amount (current) 35525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-1808
Project Congressional District FL-13
Number of Employees 6
NAICS code 327420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35922.1
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State