Entity Name: | STOKES STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Aug 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000069732 |
FEI/EIN Number | 59-3463871 |
Address: | 1350 KENDALL DR, WILDWOOD, FL 34785 |
Mail Address: | 1350 KENDALL DR, WILDWOOD, FL 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STOKES STUCCO, INC. 401 (K) SAVINGS PLAN & TRUST | 2009 | 593463871 | 2010-02-24 | STOKES STUCCO, INC. | 12 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593463871 |
Plan administrator’s name | STOKES STUCCO, INC. |
Plan administrator’s address | 1350 KENDALL DR, WILDWOOD, FL, 34785 |
Administrator’s telephone number | 3527481078 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-02-24 |
Name of individual signing | KATHY STOKES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STOKES, KATHY L | Agent | 13828 CR 101, OXFORD, FL 34484 |
Name | Role | Address |
---|---|---|
STOKES, KATHY L | Secretary | 13828 CR 101, OXFORD, FL 34484 |
Name | Role | Address |
---|---|---|
STOKES, KATHY L | Treasurer | 13828 CR 101, OXFORD, FL 34484 |
Name | Role | Address |
---|---|---|
STOKES, KATHY L | Director | 13828 CR 101, OXFORD, FL 34484 |
STOKES, MICHEAL L | Director | 13828 CR 101, OXFORD, FL 34484 |
Name | Role | Address |
---|---|---|
STOKES, KATHY L | Vice President | 13828 CR 101, OXFORD, FL 34484 |
Name | Role | Address |
---|---|---|
STOKES, MICHEAL L | President | 13828 CR 101, OXFORD, FL 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 1350 KENDALL DR, WILDWOOD, FL 34785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1350 KENDALL DR, WILDWOOD, FL 34785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 13828 CR 101, OXFORD, FL 34484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State