Entity Name: | J&JH STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&JH 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 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | P12000066014 |
FEI/EIN Number |
460673424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12713 LOVERS LN, RIVERVIEW, FL, 33579, US |
Mail Address: | 12713 LOVERS LN, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JUAN J | President | 12713 LOVERS LN, RIVERVIEW, FL, 33579 |
HERNANDEZ JUAN J | Agent | 12713 LOVERS LN, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 12713 LOVERS LN, RIVERVIEW, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 12713 LOVERS LN, RIVERVIEW, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 12713 LOVERS LN, RIVERVIEW, FL 33579 | - |
REINSTATEMENT | 2018-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | HERNANDEZ, JUAN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-08-09 |
REINSTATEMENT | 2018-01-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-06 |
REINSTATEMENT | 2014-05-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State