Search icon

GRACE STUCCO & PLASTERING, INC - Florida Company Profile

Company Details

Entity Name: GRACE STUCCO & PLASTERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE STUCCO & PLASTERING, 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: 27 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P11000085065
FEI/EIN Number APPLIED FOR

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

Address: 1413 G Terrace, FORT PIERCE, FL, 34950, US
Mail Address: PO Box 700746, Wabasso, FL, 32970-0746, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL MICHAEL J President 1413 G TERRACE, FORT PIERCE, FL, 34950
HILL Mahogany M Vice President 1413 G TERRACE, FORT PIERCE, FL, 34950
MILLER MAYA Secretary P.O. BOX 700746, WABASSO, FL, 329700746
GENESIS CREATIVE SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 1413 G Terrace, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2023-02-25 1413 G Terrace, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4686 PALOMAR AVENUE, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2021-04-28 GENESIS CREATIVE SOLUTIONS LLC -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-11
REINSTATEMENT 2015-03-13
REINSTATEMENT 2013-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State