Search icon

KAT STUCCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KAT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1999 (26 years ago)
Document Number: P99000100511
FEI/EIN Number 593461097

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

Mail Address: 13429 Interlaken Rd, Odessa, FL, 33556, US
Address: 13429 INTERLAKEN RD., ODESSA, FL, 33556, US
ZIP code: 33556
City: Odessa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLBERG KENNETH A President 13429 INTERLAKEN RD., ODESSA, FL, 33556
TILLBERG BERNADETTE A Vice President 13429 INTERLAKEN RD., ODESSA, FL, 33556
TILLBERG KENNETH A Agent 13429 INTERLAKEN RD., ODESSA, FL, 33556

Form 5500 Series

Employer Identification Number (EIN):
593461097
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 13429 Interlaken Rd, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2024-08-19 13429 Interlaken Rd, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 19313 US Hwy 41 N, LUTZ, FL 33549 -

Court Cases

Title Case Number Docket Date Status
KAT STUCCO, INC. VS FEDNAT INSURANCE COMPANY AND KATHY CONSTRUCTION, INC. 2D2021-3075 2021-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002239

Parties

Name KAT STUCCO, INC.
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., STEPHEN W. STUKEY, ESQ., Justin H. Levitt, Esq., MARY LOU CUELLAR - STILO, ESQ.
Name KATHY CONSTRUCTION INC.
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., PEDRO E. HERNANDEZ, ESQ., JOSHUA S. BECK, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Joshua S. Beck on August 17, 2022, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The agreed motion to stay pending final settlement is granted. Within 45 days of the date of this order, appellant shall file a status report concerning the finalization of the parties' settlement, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-07-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the Agreed Motion to Stay Pending FinalSettlement within 15 days of the date of this order.
Docket Date 2022-07-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB (FEDNAT) DUE 8/17/22 (LAST REQUEST)
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (FEDNAT) DUE 7/16/22
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The joint motion to coordinate briefing schedule is granted to the extent that the appellant in each appeal listed on this order shall serve the initial briefs by April 26, 2022.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO COORDINATE BRIEFING SCHEDULE
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The Agreed Motion to Consolidate is granted, and the appeals 2D21-3007 and 2D21-3075 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/21/22
On Behalf Of KAT STUCCO, INC.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/19/22
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 352 PAGES
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for extension of time for the clerk of the circuit court to transmit the record on appeal is granted. The clerk shall transmit the record by January 5, 2022.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court totransmit the record on appeal is granted. The clerk shall transmit the record byDecember 15, 2021.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ APPELLANT'S MOTION FOR EXTENSION OF TIMEFOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KAT STUCCO, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74634.00
Total Face Value Of Loan:
74634.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-10
Type:
Unprog Rel
Address:
1517 EAST FOWLER, TAMPA, FL, 33620
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-16
Type:
Planned
Address:
US HWY 41 & 19TH AVE NW, RUSKIN, FL, 33570
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-21
Type:
Planned
Address:
PINEBROOK PLAZA SR 54, WESLEY CHAPEL, FL, 33544
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-11
Type:
Planned
Address:
3413 W. HILLSBOROUGH, TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,634
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,634
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,646.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $74,634

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State