Search icon

JERRY PRATT STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: JERRY PRATT STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY PRATT 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: 12 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P05000124891
FEI/EIN Number 20-3517196

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

Address: 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926, US
Mail Address: 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT JERRY President 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926
PRATT JERRY r 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926
HEPBURN-PRATT GLORIA Director 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926
Hepburn-Pratt GLORIA Agent 485 CANAVERAL GROVES BLVD, COCOA BEACH, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 Hepburn-Pratt, GLORIA -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State