Search icon

EMBASSY STUCCO, INC.

Company Details

Entity Name: EMBASSY STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000029699
Address: 708 CAPTAINS DR, ST AUGUSTINE, FL, 32080
Mail Address: 708 CAPTAINS DR, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DECAMP MICHAEL DAVID Agent 708 CAPTAINS DR, ST AUGUSTINE, FL, 32080

President

Name Role Address
DECAMP MICHAEL DAVID President 708 CAPTAINS DR, ST AUGUSTINE, FL, 32080

Director

Name Role Address
DECAMP MICHAEL DAVID Director 708 CAPTAINS DR, ST AUGUSTINE, FL, 32080
ANDERSON JAMES J Director 623 CUMBERLAND DRIVE, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
ANDERSON JAMES J Secretary 623 CUMBERLAND DRIVE, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
ANDERSON JAMES J Treasurer 623 CUMBERLAND DRIVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000766232 TERMINATED 1000000334526 SAINT JOHN 2016-11-14 2036-12-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2006-12-18
Domestic Profit 2006-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State