Search icon

ARTICA STUCCO SERVICES, INC.

Company Details

Entity Name: ARTICA STUCCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000054231
FEI/EIN Number 202674648
Address: 117 TUSCANY POINTE AVE, ORLANDO, FL, 32807, US
Mail Address: 117 TUSCANY POINTE AVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARTICA MARLON A Agent 117 TUSCANY POINTE AVE., ORLANDO, FL, 32807

President

Name Role Address
ARTICA MARLON A President 117 TUSCANY POINTE AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000634433 LAPSED 06-232-1A LEON 2006-11-15 2015-06-03 $108,439.46 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ARTICA STUCCO SERVICES, INC., ET AL VS PROFESSIONAL PLASTERING & sTUCCO I I, INC. 2D2013-2819 2013-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-011076

Parties

Name ARTICA STUCCO SERVICES, INC.
Role Appellant
Status Active
Representations JOHN KOZAK, ESQ., WESLEY TODD, ESQ., HOUSTON S. PARK, ESQ., MICHAEL P. BREEN, ESQ., ARAM P. MEGERIAN, ESQ., ANDREW M. FELDMAN, ESQ.
Name OSEAS ALVARADO STUCCO & CONST.
Role Appellant
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Name CIELOS STUCCO & PLASTERING,
Role Appellee
Status Active
Name QUICK DRAW CONSTRUCTION INC.
Role Appellee
Status Active
Name SUPERIOR BUILDING PRODUCTS, LLC
Role Appellee
Status Active
Name BUILDERS PLUS L.L.C.
Role Appellee
Status Active
Name MANUEL ORTIZ STUCCO CORP
Role Appellee
Status Active
Name PROFESSIONAL PLASTERING &
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., CHRISTIE BREDAHL, ESQ., JAMES M. TALLEY, ESQ., KENNETH L. OLSEN, ESQ., GERALD C. BIONDI, ESQ., ERIC L. WEISS, ESQ., JORGE SANTEIRO, JR., ESQ., DAVID S. HARRIGAN, ESQ., ROBERT ALDEN SWIFT, ESQ., ALAN K. COOPER, ESQ., CAROL M. ROONEY, ESQ., STEPHEN M. BULL, ESQ., HOLLY HOWANITZ, ESQ., A. WADE JAMES, ESQ., ERIKA RONQUILLO, ESQ., ANTHONY JAGLAL, ESQ., JANICE C. BUCHMAN, ESQ., PATRICK HOWELL, ESQ., ROBERT L. TAYLOR, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., LINSAY GALLOWAY, ESQ., DENISE M. ANDERSON, ESQ., MARK G. TAUZIER, ESQ.
Name S.N CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name MERIDIAN CONSTRUCTION AND DEV.
Role Appellee
Status Active
Name HAYDEE STUCCO, CORP.
Role Appellee
Status Active
Name TERRACE RIDGE TOWN CENTER
Role Appellee
Status Active
Name R. M. WARD & SONS, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, L L C
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS
Role Appellee
Status Active
Name East Condominium Association,
Role Appellee
Status Active
Name S. C. S. CONTRACTORS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/07/13 (COPIES FILED 08/12/13)
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ 5 VOLS OF APPENDICES EMAILED 07/19/13
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-ord of 06-17-13
Docket Date 2013-06-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 06/24/13
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 5/21/2013; J. Ellen Masters
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ to OSC
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 06/27/13 ord)
Docket Date 2013-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTICA STUCCO SERVICES, INC.

Documents

Name Date
REINSTATEMENT 2008-11-03
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-10-23
Domestic Profit 2005-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State