Search icon

PB STUCCO, INC. - Florida Company Profile

Company Details

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

PB 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P11000073975
FEI/EIN Number 453037612

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

Address: 6119 CLIFF AVENUE, GIBSONTON, FL, 33534, US
Mail Address: 6119 CLIFF AVENUE, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESINA ELIAS President 6119 CLIFF AVENUE, GIBSONTON, FL, 33534
Pesina Elias Agent 6119 CLIFF AVENUE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-06 - -
AMENDMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 Pesina, Elias -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315224 LAPSED 18-300-D3 LEON 2019-03-05 2024-05-02 $118,795.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-06
Amendment 2018-11-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-11-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State