Search icon

TOM FULLER STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: TOM FULLER STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM FULLER 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: 23 Aug 2006 (19 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P06000110572
FEI/EIN Number 76-0837044

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

Address: 5328 E Lambert Ln, Inverness, FL, 34452, US
Mail Address: 5328 E Lambert Ln, Inverness, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuller Tom President 5328 E Lambert Ln, Inverness, FL, 34452
Fuller Tom Treasurer 5328 E Lambert Ln, Inverness, FL, 34452
FULLER TOM Agent 5328 E Lambert Ln, Inverness, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 5328 E Lambert Ln, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2022-04-12 5328 E Lambert Ln, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5328 E Lambert Ln, Inverness, FL 34452 -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 FULLER, TOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-01-19
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State