Search icon

J & B STUCCO COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: J & B STUCCO COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B STUCCO COMPANY, INCORPORATED 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: 17 Feb 1993 (32 years ago)
Date of dissolution: 26 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2002 (23 years ago)
Document Number: P93000013824
FEI/EIN Number 650401849

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

Address: 1169 NW 114TH ST., MIAMI, FL, 33168
Mail Address: 1169 NW 114TH ST., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE JEAN CLAUDE President 1169 NW 114 STREET, MIAMI, FL, 33168
ALEXANDRE JEAN CLAUDE Secretary 1169 NW 114 STREET, MIAMI, FL, 33168
ALEXANDRE JEAN CLAUDE Director 1169 NW 114 STREET, MIAMI, FL, 33168
ALEXANDRE JEAN CLAUDE Agent 1169 NW 114 ST., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-26 - -
AMENDMENT 2000-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-09 1169 NW 114 ST., MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-08 1169 NW 114TH ST., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1994-06-08 1169 NW 114TH ST., MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001311 INACTIVE WITH A SECOND NOTICE FILED 03-01068 SP05(03) MIAMI-DADE COUNTY COURT 2004-06-11 2010-01-18 $7534.28 BANNER SUPPLY CO., 7195 NW 30 STREET, MIAMI, FL 33122
J03000144115 LAPSED 01-14211 CC23 1 CNTY CRT IN AND FOR MIAMI-DADE 2003-03-04 2008-04-21 $17,560.97 AMERICAN EXPRESS CO, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
Voluntary Dissolution 2002-06-26
ANNUAL REPORT 2001-05-14
Off/Dir Resignation 2001-02-16
ANNUAL REPORT 2000-05-22
Amendment 2000-05-08
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State