Search icon

2ND GENERATION STUCCO & DRYWALL, INC.

Company Details

Entity Name: 2ND GENERATION STUCCO & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P95000008961
FEI/EIN Number 65-0550707
Address: 1765 SW Biltmore Street, Port Saint Lucie, FL 34984
Mail Address: P.O. Box 7566, Port Saint Lucie, FL 34985
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Mason, Kevin P., II Agent 1765 SW Biltmore Street, Port Saint Lucie, FL 34984

Vice President

Name Role Address
Mason, Jennifer M Vice President 1765 SW Biltmore Street, Port Saint Lucie, FL 34984

Treasurer

Name Role Address
Mason, Jennifer D Treasurer 1765 SW Biltmore Street, Port Saint Lucie, FL 34984

President

Name Role Address
Mason, Kevin P., II President 1765 SW Biltmore Street, Port Saint Lucie, FL 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048406 2ND GENERATION STUCCO & DRYWALL, INC. EXPIRED 2012-05-25 2017-12-31 No data 1362 SW BILTMORE ST., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 1765 SW Biltmore Street, Port Saint Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 1765 SW Biltmore Street, Port Saint Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1765 SW Biltmore Street, Port Saint Lucie, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Mason, Kevin P., II No data
NAME CHANGE AMENDMENT 2014-04-28 2ND GENERATION STUCCO & DRYWALL, INC. No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State