Search icon

SUPERIOR STUCCO GROUP, INC - Florida Company Profile

Company Details

Entity Name: SUPERIOR STUCCO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR STUCCO GROUP, 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: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: P17000006100
FEI/EIN Number 815137571

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

Address: 14590 BRIAR LANE, FORT MYERS, FL, 33913, US
Mail Address: 14590 BRIAR LANE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROGELIO President 14590 BRIAR LANE, FORT MYERS, FL, 33913
PEREZ ROGELIO Secretary 14590 BRIAR LANE, FORT MYERS, FL, 33913
PEREZ ROGELIO Treasurer 14590 BRIAR LANE, FORT MYERS, FL, 33913
PEREZ ROGELIO Director 14590 BRIAR LANE, FORT MYERS, FL, 33913
GONZALEZ CRISTINA Vice President 14590 Briar Lane, Fort Myers, FL, 33913
REA GABRIEL Secretary 119 PADDOCK STREET, LEHIGH ACRES, FL, 33974
PEREZ ROGELIO Agent 14590 BRIAR LANE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 PEREZ, ROGELIO -
AMENDMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
Amendment 2022-07-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
Amendment 2017-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State