Search icon

DESIGN STUCCO, INC. - Florida Company Profile

Company Details

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

DESIGN 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: 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 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000024086
FEI/EIN Number 650691621

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

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

Key Officers & Management

Name Role Address
KIGHT FRED Vice President 371 4TH ST NE, NAPLES, FL, 34120
NORRIS DOUGLAS President 3231 13 AVE SW, NAPLES, FL, 34117
NORRIS JOSHUA Secretary 790 12TH ST. SE, NAPLES, FL, 34117
NORRIS JOSHUA Agent 3231 13TH AVE. SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3231 13TH AVE. SW, NAPLES, FL 34117 -

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 Apr 2025

Sources: Florida Department of State