Entity Name: | CY STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CY 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: | 03 Nov 2014 (10 years ago) |
Document Number: | P14000089824 |
FEI/EIN Number |
36-4796855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9606 Strike Ln, Bonita Springs, FL, 34135, US |
Mail Address: | 9606 Strike Ln, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS PAEZ LUIS | President | 9606 Strike Ln, Bonita Springs, FL, 34135 |
Ruiz Lizbeth | Agent | 12065 Metro Pkwy, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Ruiz , Lizbeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 12065 Metro Pkwy, Suite 103, Fort Myers, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 9606 Strike Ln, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 9606 Strike Ln, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State