Search icon

STUCCO MAX INC - Florida Company Profile

Company Details

Entity Name: STUCCO MAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUCCO MAX 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: 06 Nov 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P18000092318
FEI/EIN Number 83-2494964

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

Address: 1850 SW 42 AVE, FORT LAUDERDALE, FL, 33317, US
Mail Address: 1850 SW 42 AVE, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Camilo President 1850 SW 42 AV, Fort Lauderdale, FL, 33317
RODRIGUEZ Camilo Agent 1850 SW 42 AV, Fort Lauderdale, FL, 33317

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-02 STUCCO MAX INC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1850 SW 42 AV, Fort Lauderdale, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 1850 SW 42 AVE, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-08-28 1850 SW 42 AVE, FORT LAUDERDALE, FL 33317 -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 RODRIGUEZ, Camilo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
Name Change 2023-06-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-06-16
Amendment 2018-12-04
Domestic Profit 2018-11-06

Date of last update: 03 May 2025

Sources: Florida Department of State