Entity Name: | CHRIS ONEILL STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIS ONEILL 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: | 09 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Sep 2011 (14 years ago) |
Document Number: | P05000124691 |
FEI/EIN Number |
203452713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 CARLISLE ST, HAINES CITY, FL, 33844 |
Mail Address: | 1012 CARLISLE ST, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONEILL CHRIS | President | 1012 CARLISLE ST, HAINES CITY, FL, 33844 |
ONEILL CHRIS | Director | 1012 CARLISLE ST, HAINES CITY, FL, 33844 |
ONEILL CHRIS | Agent | 1012 CARLISLE ST, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 1012 CARLISLE ST, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 1012 CARLISLE ST, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-29 | 1012 CARLISLE ST, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State