Search icon

ALLIED PLASTERING CO INC - Florida Company Profile

Company Details

Entity Name: ALLIED PLASTERING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PLASTERING CO 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 Feb 1965 (60 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 183217
FEI/EIN Number 590734775

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

Address: 9320 SW 26 ST, RES, MIAMI, FL, 33165, US
Mail Address: C/O JOEL KRUGER, 9320 SW 26 ST., RES, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGER JOEL R President 9320 SW 26 STREET, MIAMI ., FL, 33165
KRUGER JOEL R Director 9320 SW 26 STREET, MIAMI ., FL, 33165
KRUGER JOEL R Secretary 9320 SW 26 STREET, MIAMI ., FL, 33165
KRUGER JOEL R Agent 9320 SW 26 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 KRUGER, JOEL R -
CHANGE OF MAILING ADDRESS 2003-05-05 9320 SW 26 ST, RES, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 9320 SW 26 ST, RES, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-13 9320 SW 26 STREET, MIAMI, FL 33165 -
AMENDMENT 1989-08-10 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13471867 0418800 1975-03-24 3100 SOUTH DOUGLAS ROAD, Miramar, FL, 33025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-03-24
Case Closed 1975-05-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01005A
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01005B
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 7
Citation ID 01005C
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 B11
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-03-28
Abatement Due Date 1975-03-31
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 4
Related Event Code (REC) Complaint
13388418 0418800 1974-03-11 10760 N KENDALL DRIVE, Kendall, FL, 33156
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-11
Case Closed 1984-03-10
13388087 0418800 1974-02-27 10760 N KENDALL DRIVE, Kendall, FL, 33156
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-03-01
Abatement Due Date 1974-03-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State