Search icon

WEST STUCCO INC. - Florida Company Profile

Company Details

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

WEST 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: 25 May 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000040507
FEI/EIN Number 593260158

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

Address: 522 EAST MACCLENNY AVE., MACCLENNY, FL, 32063, US
Mail Address: 522 EAST MACCLENNY AVE., MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST GEORGE E Director 522 EAST MACCLENNY AVE., MACCLENNY, FL, 32063
WEST GEORGE E. JR Agent 522 EAST MACCLENNY AVE., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 522 EAST MACCLENNY AVE., MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2009-05-01 522 EAST MACCLENNY AVE., MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 522 EAST MACCLENNY AVE., MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 1996-04-16 WEST, GEORGE E. JR -
REINSTATEMENT 1995-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State