Search icon

TOP STUCCO & STONE INC - Florida Company Profile

Company Details

Entity Name: TOP STUCCO & STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP STUCCO & STONE 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000026570
FEI/EIN Number 030582392

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

Address: 302 SE 46TH LANE, CAPE CORAL, FL, 33904
Mail Address: 302 SE 46TH LANE, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. ANDRE CHRISTOPHER R Director 302 SE 46TH LANE, CAPE CORAL, FL, 33904
ST. ANDRE CHRISTOPHER R President 302 SE 46TH LANE, CAPE CORAL, FL, 33904
PARNELL ANDREW Vice President 302 SE 46TH LANE, CAPE CORAL, FL, 33904
ST. ANDRE CHRISTOPHER R Agent 302 SE 46TH LANE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-22 ST. ANDRE, CHRISTOPHER RPRES. -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-01-09
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-22
Domestic Profit 2006-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311447445 0420600 2007-08-29 6842 GRIFFIN BLVD., FT MYERS, FL, 33908
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-29
Emphasis S: FALL FROM HEIGHT, L: FALL, S: SILICA, S: RESIDENTIAL CONSTR
Case Closed 2007-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State