Search icon

R K STUCCO & STONE OF ENGLEWOOD INC. - Florida Company Profile

Company Details

Entity Name: R K STUCCO & STONE OF ENGLEWOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R K STUCCO & STONE OF ENGLEWOOD 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: 02 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P96000001884
FEI/EIN Number 650631575

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

Address: 470 Blackburn Street, ENGLEWOOD, FL, 34223, US
Mail Address: P.O. BOX 1012, ENGLEWOOD, FL, 34295
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP RANDY Director 470 Blackburn Street, ENGLEWOOD, FL, 34223
Carr Georgia A Officer 470 Blackburn Street, ENGLEWOOD, FL, 34223
KNAPP RANDY Agent 470 Blackburn Street, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 470 Blackburn Street, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 470 Blackburn Street, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2014-10-09 - -
CHANGE OF MAILING ADDRESS 2014-10-09 470 Blackburn Street, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257708701 2021-03-28 0455 PPS 470 Blackburn St, Englewood, FL, 34223-2502
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50240
Loan Approval Amount (current) 50240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-2502
Project Congressional District FL-17
Number of Employees 9
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50670.81
Forgiveness Paid Date 2022-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State