Search icon

GAVRILA STUCCO INC - Florida Company Profile

Company Details

Entity Name: GAVRILA STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAVRILA 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: 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: 30 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000112592
FEI/EIN Number 205482124

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

Address: 8700 SOUTHSIDE BLVD, APT 1917, JACKSONVILLE, FL, 32256
Mail Address: 8700 SOUTHSIDE BLVD, APT 1917, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINDAU GAVRILA President 8700 SOUTHSIDE BLVD SUITE 1917, JACKSONVILLE, FL, 32256
BRINDAU DIMITRU Vice President 8700 SOUTSIDE BLVD SUITE 1917, JACKSONVILLE, FL, 32256
CESAR ELIAS Director 9009 WESTERN LAKE DR APT 1601, JACKSONVILLE, FL, 32256
BRINDAU GAVRILA Agent 8700 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 8700 SOUTHSIDE BLVD, APT 1917, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 8700 SOUTHSIDE BLVD, APT 1917, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-01-29 8700 SOUTHSIDE BLVD, APT 1917, JACKSONVILLE, FL 32256 -
AMENDMENT 2008-05-21 - -
CANCEL ADM DISS/REV 2008-02-18 - -
REGISTERED AGENT NAME CHANGED 2008-02-18 BRINDAU, GAVRILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000240635 LAPSED 1000000211671 DUVAL 2011-04-14 2021-04-20 $ 2,217.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-01-29
Amendment 2008-05-21
REINSTATEMENT 2008-02-18
Amendment 2006-12-26
Domestic Profit 2006-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313877706 0419700 2010-07-06 2405 MAYPORT ROAD, ATLANTIC BEACH, FL, 32011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-06
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-08
Abatement Due Date 2010-07-13
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State