Search icon

STB STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: STB STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STB STUCCO, 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: 21 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: P96000070682
FEI/EIN Number 593397664

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

Address: 5568 WOODBINE ROAD, PMB #95, MILTON, FL, 32571, US
Mail Address: 5568 WOODBINE ROAD, PMB #95, MILTON, FL, 32571, US
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

Key Officers & Management

Name Role Address
NICHOLS KENT Director 362 GULF BREEZE PKWY #220, GULF BREEZE, FL, 32561
HOWARD MICHAEL President 5568 WOODBINE ROAD, MILTON, FL, 32571
HOWARD NICHOLE Vice President 5568 WOODBINE ROAD, MILTON, FL, 32571
HOWARD MICHAEL Agent 5568 WOODBINE ROAD, 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-05-07 5568 WOODBINE ROAD, PMB #95, MILTON, FL 32571 -
REGISTERED AGENT NAME CHANGED 2024-05-07 HOWARD, MICHAEL -
AMENDMENT 2024-05-07 - -
AMENDMENT 2014-03-04 - -
AMENDMENT 2012-02-03 - -
AMENDMENT 2011-01-24 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306750910 0419700 2004-05-05 60 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-05
Emphasis L: FALL
Case Closed 2004-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-14
Abatement Due Date 2004-05-19
Current Penalty 425.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
306749862 0419700 2004-03-15 706 VIA DE LUNA DR., PENSACOLA, FL, 32561
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-17
Emphasis L: FALL, L: OHPWRLNE
Case Closed 2005-02-07

Related Activity

Type Complaint
Activity Nr 204836787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 311.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 389.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 311.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 996.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 996.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 996.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
306744590 0419700 2003-06-11 28 W. GALVEZ CT., PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
306744558 0419700 2003-06-09 1060 COVE DRIVE, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828067209 2020-04-28 0491 PPP 423 SHENANDOAH DR, GULF BREEZE, FL, 32561
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36072
Loan Approval Amount (current) 36072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36343.54
Forgiveness Paid Date 2021-01-26
3387038301 2021-01-22 0491 PPS 423 Shenandoah Dr, Gulf Breeze, FL, 32561-4510
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36072.5
Loan Approval Amount (current) 36072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4510
Project Congressional District FL-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36317.99
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State