Search icon

B & K STUCCO INC.

Company Details

Entity Name: B & K STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1999 (26 years ago)
Date of dissolution: 11 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: P99000033748
FEI/EIN Number 650912481
Address: 12332 FLYNN WOODS RD., JACKSONVILLE, FL, 32223
Mail Address: 12332 FLYNN WOODS RD., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KOLASSA RITA Agent 12332 FLYNN WOODS RD, JACKSONVILLE, FL, 32223

President

Name Role Address
KOLASSA RITA President 12332 FLYNN WOODS RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 12332 FLYNN WOODS RD., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2006-01-30 12332 FLYNN WOODS RD., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 12332 FLYNN WOODS RD, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000228956 LAPSED 3:08-AP-00111-JAF US BANKRUPTCY COURT, MIDDLE FL 2008-08-14 2014-08-04 $123,360.84 AARON R. COHEN, CHAPTER 7 TRUSTEE, P.O. BOX 4218, JACKSONVILLE, FL 32201-4218

Documents

Name Date
Voluntary Dissolution 2008-07-11
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-18
ANNUAL REPORT 2003-07-01
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State