Entity Name: | R C PLASTERING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R C PLASTERING CO. 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: | 10 May 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 535356 |
FEI/EIN Number |
591740637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9001 SW 77 Ave, Miami, FL, 33156, US |
Address: | 9001 SW 77 AVE, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON, RALPH | Agent | 9001 SW 77 Ave, Miami, FL, 33156 |
LOWD PHILLIP M | Vice President | 10011 S.W. 45 STREET, MIAMI, FL, 33165 |
COLON, RALPH | President | 9001 SW 77 Ave, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 9001 SW 77 AVE, C109, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 9001 SW 77 AVE, C109, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 9001 SW 77 Ave, C109, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State