Search icon

S & L STUCCO SERVICE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: S & L STUCCO SERVICE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & L STUCCO SERVICE ASSOCIATES, 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000004457
FEI/EIN Number 593355811

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

Address: 16320 INDIAN MOUND RD, TAMPA, FL, 33618, US
Mail Address: 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT L President 16320 INDIAN MOUND RD, TAMPA, FL, 33618
SANDERS BRIAN Agent 16528 N DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 SANDERS, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 16320 INDIAN MOUND RD, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-25 16320 INDIAN MOUND RD, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310664453 0420600 2006-12-07 400 BLOCK NO. HOWARD, TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL
Case Closed 2007-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
308763697 0420600 2005-04-08 1731 WATROUS, TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-08
Emphasis L: FALL
Case Closed 2005-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-18
Abatement Due Date 2005-04-21
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-04-18
Abatement Due Date 2005-04-22
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-04-18
Abatement Due Date 2005-04-22
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-18
Abatement Due Date 2005-04-22
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State