Search icon

LOU ZINSSER STUCCO, STONE & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: LOU ZINSSER STUCCO, STONE & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU ZINSSER STUCCO, STONE & PLASTERING, 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: 06 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000001940
FEI/EIN Number 593487283

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

Address: 3299 S. LEGETTE PT., LECANTO, FL, 34461
Mail Address: P.O. BOX 3258, HOMOSASSA SPGS, FL, 34447
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINSSER LOUIS Director P.O. BOX 1796, HOMOSASSA SPRGS, FL, 34447
ZINSSER LOUIS President P.O. BOX 1796, HOMOSASSA SPRGS, FL, 34447
ZINSSER LOUIS Vice President P.O. BOX 1796, HOMOSASSA SPRGS, FL, 34447
SHEAFFER NATALIE Director 5300 SMOKEY MNT. PT., CRYSTAL RIVER, FL, 34447
SHEAFFER NATALIE Secretary 5300 SMOKEY MNT. PT., CRYSTAL RIVER, FL, 34447
SHEAFFER NATALIE Treasurer 5300 SMOKEY MNT. PT., CRYSTAL RIVER, FL, 34447
SHEAFFER NATALIE Agent 5300 SMOKEY MNT. PT., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State