Search icon

FLORIDA STUCCO VENEER & PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STUCCO VENEER & PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STUCCO VENEER & PAINTING, 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: 28 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: P07000074923
FEI/EIN Number 260448712

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

Address: 18400 NW 22 AVENUE, MIAMI, FL, 33056, FL
Mail Address: 18400 NW 22 AVENUE, MIAMI, FL, 33056, FL
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LENNON President 18400 NW 22 AVENUE, MIAMI, FL, 33056
HERNANDEZ LENNON Agent 18400 NW 22 AVENUE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-29 HERNANDEZ, LENNON -
REINSTATEMENT 2011-03-25 - -
PENDING REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-05-21 FLORIDA STUCCO VENEER & PAINTING, INC. -
NAME CHANGE AMENDMENT 2008-01-14 FLORIDA STUCCO & VENEER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-06-14
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State