Entity Name: | REYES STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2006 (19 years ago) |
Document Number: | P06000104085 |
FEI/EIN Number | 205361659 |
Address: | 4220 PINE STREET, COCOA, FL, 32926, US |
Mail Address: | 4220 PINE STREET, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIFUENTES CRUZ M | Agent | 4220 PINE STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
CIFUENTES CRUZ M | President | 4220 PINE STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
CIFUENTES CRUZ M | Secretary | 4220 PINE STREET, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 4220 PINE STREET, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 4220 PINE STREET, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | 4220 PINE STREET, COCOA, FL 32926 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State