Search icon

STUCCO JOHN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STUCCO JOHN 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: 24 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P94000006136
FEI/EIN Number 593218016

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

Address: 5442 hwy 331 S, Defuniak Springs, FL, 32435, US
Mail Address: 2357 East county hwy 83-A, Freeport, FL, 32439, US
ZIP code: 32435
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAREAL TIMMY K President 2357 E COUNTY HWY 83-A, FREEPORT, FL, 32439
VILLAREAL TIMMY K Agent 2357 E COUNTY HWY 83-A, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-25 VILLAREAL, TIMMY K -
REINSTATEMENT 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5442 hwy 331 S, suite A, Defuniak Springs, FL 32435 -
CHANGE OF MAILING ADDRESS 2017-02-14 5442 hwy 331 S, suite A, Defuniak Springs, FL 32435 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 2357 E COUNTY HWY 83-A, FREEPORT, FL 32439 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000397484 TERMINATED 09CA001785 WALTON COUNTY 2011-06-15 2016-06-24 $27,007.44 JUST RITE SUPPLY, INC., 3613 N 29TH AVENUE, HOLLYWOOD, FL 33020

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91396.00
Total Face Value Of Loan:
91396.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130400.00
Total Face Value Of Loan:
91471.98

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-20
Type:
Referral
Address:
69 W. ST. LUCIA LN. LOT 17, SANTA ROSA BEACH, FL, 32459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-02
Type:
Planned
Address:
LOT 13, BLOCK JJ PHASE 2B, SANTA ROSA BEACH, FL, 32459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-18
Type:
Planned
Address:
1325 MIRACLE STRIP PARKWAY EAST, FT WALTON BEACH, FL, 32548
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-30
Type:
Planned
Address:
EMERALD WATERS, DESTIN, FL, 32550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
150 LYNN DRIVE, SANTA ROSA BEACH, FL, 32459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$91,396
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,054.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $91,392
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$130,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,471.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,097.04
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $91,471.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State