Search icon

UNITED PLASTERING CO., INC. - Florida Company Profile

Company Details

Entity Name: UNITED PLASTERING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED 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: 19 Feb 1979 (46 years ago)
Date of dissolution: 10 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 1998 (27 years ago)
Document Number: 610344
FEI/EIN Number 591890427

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

Address: 4800 S.W. 64 AVENUE, #105-C, DAVIE, FL, 33314
Mail Address: 4800 S.W. 64 AVENUE, #105-C, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOPFENSTEION RICAHRD President 13310 52ND CT NORTH, ROYAL PALM BEAHC, FL
KLOPFENSTEION RICAHRD Treasurer 13310 52ND CT NORTH, ROYAL PALM BEAHC, FL
KLOPFENSTEION RICAHRD Agent 13310 52ND CT NORTH, ROYAL PALM BEAHC, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 13310 52ND CT NORTH, ROYAL PALM BEAHC, FL 33317 -
REGISTERED AGENT NAME CHANGED 1995-06-20 KLOPFENSTEION, RICAHRD -
CHANGE OF PRINCIPAL ADDRESS 1993-03-11 4800 S.W. 64 AVENUE, #105-C, DAVIE, FL 33314 -
REINSTATEMENT 1993-03-11 - -
CHANGE OF MAILING ADDRESS 1993-03-11 4800 S.W. 64 AVENUE, #105-C, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 1998-03-10
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110056462 0418800 1993-08-05 7171 N. UNIVERSITY DRIVE, TAMARAC, FL, 33351
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-11
Case Closed 1994-05-03

Related Activity

Type Referral
Activity Nr 901529438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1993-10-22
Abatement Due Date 1993-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-10-22
Abatement Due Date 1993-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1993-10-22
Abatement Due Date 1993-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-10-22
Abatement Due Date 1993-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State