Search icon

B & B STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: B & B STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B STUCCO, 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000011268
FEI/EIN Number 650461507

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

Address: 8265 SHUMOCK AVE., N. PORT, FL, 34287
Mail Address: P.O. BOX 3783, VENICE, FL, 34293
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE JAMES W President 1902 SCOTTIES PALCE, NOKOMIS, FL
BOONE EVELYN M Vice President 1902 SCOTTIES PALCE, NOKOMIS, FL
BOONE EVELYN M Secretary 1902 SCOTTIES PALCE, NOKOMIS, FL
BOONE JAMESD W Agent 1902 SCOTTIES PLACE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1902 SCOTTIES PLACE, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-03 8265 SHUMOCK AVE., N. PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 1995-05-03 8265 SHUMOCK AVE., N. PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 1995-05-03 BOONE, JAMESD W -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State