Search icon

MCINTYRE STUCCO, INC. - Florida Company Profile

Company Details

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

MCINTYRE 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: 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: 02 Aug 1991 (34 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: S71385
FEI/EIN Number 593083105

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

Address: 11590 DAVIS CREEK CT, JACKSONVILLE, FL, 32256, US
Mail Address: 11590 DAVIS CREEK CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE TERRI President 11590 DAVIS CREEK COURT, JACKSONVILLE, FL
MCINTYRE TERRI Agent 11590 DAVIS CREEK COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-01 MCINTYRE, TERRI -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 11590 DAVIS CREEK COURT, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1996-12-02 11590 DAVIS CREEK CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1996-12-02 11590 DAVIS CREEK CT, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-12-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301025037 0419700 1998-08-05 1852 EPPING FOREST WAY S., JACKSONVILLE, FL, 32217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 1998-09-17

Related Activity

Type Referral
Activity Nr 201351053
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-08-20
Abatement Due Date 1998-08-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1998-08-20
Abatement Due Date 1998-08-25
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-08-20
Abatement Due Date 1998-08-25
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260452 B02
Issuance Date 1998-08-20
Abatement Due Date 1998-08-25
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-08-20
Abatement Due Date 1998-08-25
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State