Search icon

SAKI'S ACCURATE STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: SAKI'S ACCURATE STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAKI'S ACCURATE 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: 30 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P06000113326
FEI/EIN Number 161770753

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

Address: 3204 Hanging Vine Court, Land O Lakes, FL, 34639, US
Mail Address: 3204 Hanging Vine Court, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHMEDOVIC VANJA President 1231 Brooke View Dr, Odessa, FL, 33556
MEHMEDOVIC BRANKICA Agent 16865 Ranahan Trl, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 3204 Hanging Vine Court, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3204 Hanging Vine Court, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2023-12-20 MEHMEDOVIC, BRANKICA -
REINSTATEMENT 2023-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 16865 Ranahan Trl, Unit 103, Land O Lakes, FL 34638 -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State