Search icon

MMM STUCCO CONTRACTORS, INC. - Florida Company Profile

Company Details

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

MMM STUCCO CONTRACTORS, 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: 07 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000089657
FEI/EIN Number 593601072

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

Address: 4400 CHASEWOOD DR, JACKSONVILLE, FL, 32225
Mail Address: 4400 CHASEWOOD DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEV VLADIMIR P Director 4400 CHASEWOOD DR, JACKSONVILLE, FL, 32225
MATEV VLADIMIR P Agent 4400 CHASEWOOD DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
REGISTERED AGENT NAME CHANGED 2008-11-10 MATEV, VLADIMIR PRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-10 4400 CHASEWOOD DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 4400 CHASEWOOD DR, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 4400 CHASEWOOD DR, JACKSONVILLE, FL 32225 -

Documents

Name Date
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-22
Domestic Profit 1999-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210893 0418800 2006-10-18 11370 LEGACY PLACE AVE., PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Emphasis L: FALL
Case Closed 2006-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-15
Abatement Due Date 2006-11-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306747551 0419700 2003-10-09 13301 BEACH BLVD., JACKSONVILLE, FL, 32250
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-09
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-03-10

Related Activity

Type Referral
Activity Nr 201354636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 1040.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 1040.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-01-21
Abatement Due Date 2004-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
303991913 0419700 2003-03-21 2233 VILLAGE SQUARE PARKWAY, ORANGE PARK, FL, 32073
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-03-31
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-14

Related Activity

Type Complaint
Activity Nr 204314041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 03 May 2025

Sources: Florida Department of State