Search icon

STUCAN SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: STUCAN SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUCAN SOLUTIONS CORP. 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: 25 Oct 2011 (14 years ago)
Document Number: P11000093242
FEI/EIN Number 453685701

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

Address: 713 MONTAUK COURT NE, LEESBURG, VA, 20176, UN
Mail Address: 713 Montauk Court NE, Suite 270, Leesburg, VA, 20176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Stuart Chief Executive Officer 713 Montauk Court NE, Leesburg, VA, 20176
Taylor Stuart Treasurer 713 Montauk Court NE, Leesburg, VA, 20176
Taylor Kathryn K Chief Operating Officer 713 Montauk Court NE, Leesburg, VA, 20176
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005487 STUCAN EXPIRED 2016-01-14 2021-12-31 - 713 MONTAUK COURT, LEESBURG, VA, 20176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 713 MONTAUK COURT NE, LEESBURG, VA 20176 UN -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 713 MONTAUK COURT NE, LEESBURG, VA 20176 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State