Search icon

CALEB STUCCO INC - Florida Company Profile

Company Details

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

CALEB 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: 17 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: P10000042242
FEI/EIN Number 27-2595096

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

Address: 192 ROSEMARIE LANE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 192 ROSEMARIE LANE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVIN Pineda JUAN F President 192 ROSEMARIE LANE, FORT WALTON BEACH, FL, 32548
SALVIN Pineda JUAN F Secretary 192 ROSEMARIE LANE, FORT WALTON BEACH, FL, 32548
SALVIN Pineda JUAN F Director 192 ROSEMARIE LANE, FORT WALTON BEACH, FL, 32548
OCEGUEDA CALEB S Vice President 192 ROSEMARIE LN SW, FORT WALTON BEACH, FL, 32547
Salvin Pineda Juan F Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065082 CALEB STUCCO INC EXPIRED 2010-07-14 2015-12-31 - 147 JET DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Salvin Pineda, Juan F -
AMENDMENT 2022-02-14 - -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 192 ROSEMARIE LANE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2018-03-21 192 ROSEMARIE LANE, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2018-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-04-25
Amendment 2022-02-14
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-28
Amendment 2014-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State