Entity Name: | BLAKE STUCCO CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLAKE STUCCO CONTRACTING, 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: | 19 Sep 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Sep 2004 (21 years ago) |
Document Number: | P94000068707 |
FEI/EIN Number |
650520162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE CHRISTIAN B | Agent | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308 |
BLAKE CHRISTIAN B | Director | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | - |
NAME CHANGE AMENDMENT | 2004-09-13 | BLAKE STUCCO CONTRACTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310211974 | 0418800 | 2006-11-03 | SR 7 AND NW 12TH STREET, LAUDERHILL, FL, 33333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-03-01 |
Abatement Due Date | 2007-03-06 |
Current Penalty | 563.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2007-03-01 |
Abatement Due Date | 2007-03-07 |
Current Penalty | 563.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2007-03-01 |
Abatement Due Date | 2007-03-07 |
Current Penalty | 562.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 2007-03-01 |
Abatement Due Date | 2007-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 May 2025
Sources: Florida Department of State