Search icon

PRO LEAD STUCCO INC. - Florida Company Profile

Company Details

Entity Name: PRO LEAD STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO LEAD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000092325
FEI/EIN Number 47-5582310

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

Address: 8851 NW 119TH STREET, 2109, HIALEAH, FL, 33018, US
Mail Address: 8851 NW 119TH STREET, 2109, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES HECTOR M President 8851 NW 119TH STREET, HIALEAH, FL, 33018
FUENTES HECTOR M Agent 8851 NW 119TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 FUENTES, HECTOR M -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 8851 NW 119TH STREET, 2109, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-09-01 - -
AMENDMENT 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-25
Amendment 2016-09-01
Amendment 2016-08-08
Domestic Profit 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State