Search icon

AARON MURRAY STUCCO, INC. - Florida Company Profile

Company Details

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

AARON MURRAY 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: 30 Nov 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P11000102416
FEI/EIN Number 45-4039235

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

Address: 1920 FOXHOLLOW RD. E, AUBURNDALE, FL, 33823, US
Mail Address: 1920 FOXHOLLOW RD. E, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY AARON President 1920 FOWHOLLOW DR E, AUBURNDALE, FL, 33823
MURRAY AARON B Agent 1920 FOXHOLLOW RD. E, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 MURRAY, AARON BRADY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1920 FOXHOLLOW RD. E, AUBURNDALE, FL 33823 -
AMENDMENT AND NAME CHANGE 2018-07-02 AARON MURRAY STUCCO & CONSTRUCTION INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 1920 FOXHOLLOW RD. E, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2018-07-02 1920 FOXHOLLOW RD. E, AUBURNDALE, FL 33823 -
AMENDMENT 2017-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2018-07-02
ANNUAL REPORT 2018-04-27
Amendment 2017-06-09
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State