Search icon

DESIGN STUCCO, INC.

Company Details

Entity Name: DESIGN STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000024086
FEI/EIN Number 650691621
Address: 3231 13TH AVE. SW, NAPLES, FL, 34117
Mail Address: 3231 13TH AVE. SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS JOSHUA Agent 3231 13TH AVE. SW, NAPLES, FL, 34117

Vice President

Name Role Address
KIGHT FRED Vice President 371 4TH ST NE, NAPLES, FL, 34120

President

Name Role Address
NORRIS DOUGLAS President 3231 13 AVE SW, NAPLES, FL, 34117

Secretary

Name Role Address
NORRIS JOSHUA Secretary 790 12TH ST. SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000772870 LAPSED 532010CA5852 POLK CO 2010-11-29 2019-07-07 $24514.02 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State