Search icon

DAVE FAGLE STUCCO & STONE, INC. - Florida Company Profile

Company Details

Entity Name: DAVE FAGLE STUCCO & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE FAGLE STUCCO & STONE, 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: 04 Aug 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000055459
FEI/EIN Number 593193954

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

Address: 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL, 34614
Mail Address: 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGLE DAVID Director 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL
FAGLE DAVID Treasurer 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL
FAGLE DAVID Secretary 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL
FAGLE DAVID President 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL
CARTER ARCHIE Vice President 8323 EVERGREEN AVE, BROOKSVILLE, FL, 34613
LAWRENCE JAMES Vice President 3335 W BIGELOW, HOLIDAY, FL, 34690
FAGLE DAVID Agent 11085 MEXICAN CANARY AVENUE, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State