Search icon

STB STUCCO, INC.

Company Details

Entity Name: STB STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2024 (9 months ago)
Document Number: P96000070682
FEI/EIN Number 59-3397664
Address: 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571
Mail Address: 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STB STUCCO INC 401 K PROFIT SHARING PLAN TRUST 2017 593397664 2018-04-25 STB STUCCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8504500663
Plan sponsor’s address 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing GLORIA F NICHOLS
Valid signature Filed with authorized/valid electronic signature
STB STUCCO INC 401 K PROFIT SHARING PLAN TRUST 2016 593397664 2017-06-02 STB STUCCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8504500663
Plan sponsor’s address 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing GLORIA NICHOLS
Valid signature Filed with authorized/valid electronic signature
STB STUCCO INC 401 K PROFIT SHARING PLAN TRUST 2015 593397664 2016-07-18 STB STUCCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8504500663
Plan sponsor’s address 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing GLORIA NICHOLS
Valid signature Filed with authorized/valid electronic signature
STB STUCCO INC 401 K PROFIT SHARING PLAN TRUST 2014 593397664 2015-07-09 STB STUCCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8504500663
Plan sponsor’s address 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing GLORIA NICHOLS
Valid signature Filed with authorized/valid electronic signature
STB STUCCO INC 401 K PROFIT SHARING PLAN TRUST 2013 593397664 2014-05-27 STB STUCCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 8504500663
Plan sponsor’s address 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing GLORIA NICHOLS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOWARD, MICHAEL Agent 5568 WOODBINE ROAD, PMB#95, MILTON, FL 32571

Director

Name Role Address
NICHOLS, KENT Director 362 GULF BREEZE PKWY #220, GULF BREEZE, FL 32561

President

Name Role Address
HOWARD, MICHAEL President 5568 WOODBINE ROAD, PMB #95 MILTON, FL 32571

Vice President

Name Role Address
HOWARD, NICHOLE Vice President 5568 WOODBINE ROAD, PMB #95 MILTON, FL 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009265 STB RESTORATION REPAIR & MAINTENANCE ACTIVE 2010-02-22 2025-12-31 No data 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 5568 WOODBINE ROAD, PMB#95, MILTON, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571 No data
CHANGE OF MAILING ADDRESS 2024-05-07 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2024-05-07 HOWARD, MICHAEL No data
AMENDMENT 2024-05-07 No data No data
AMENDMENT 2014-03-04 No data No data
AMENDMENT 2012-02-03 No data No data
AMENDMENT 2011-01-24 No data No data

Documents

Name Date
Amendment 2024-05-07
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State