Search icon

E.T. PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: E.T. PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.T. PLASTERING, 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: 27 Jul 1983 (42 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: G55530
FEI/EIN Number 592311374

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

Address: EMILIO TRENZADO, 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166
Mail Address: EMILIO TRENZADO, 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENZADO, EMILIO President 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166
TRENZADO, EMILIO Director 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166
TRENZADO, ANA Director 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166
TRENZADO, ANA Secretary 1079 HUNTING LODGE, MIAMI SPRINGS, FL, 33166
TRENZADO, EMILIO Agent 1079 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
CHANGE OF MAILING ADDRESS 2018-01-16 EMILIO TRENZADO, 1079 HUNTING LODGE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 EMILIO TRENZADO, 1079 HUNTING LODGE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 1079 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152614 0418800 2009-01-13 8150 WEST HIALEAH GARDENS BLVD, HIALEAH, FL, 33018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-13
Emphasis L: FALL
Case Closed 2009-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-01-21
Abatement Due Date 2009-01-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2009-01-21
Abatement Due Date 2009-02-02
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-01-21
Abatement Due Date 2009-01-27
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-01-21
Abatement Due Date 2009-01-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310215827 0418800 2007-02-28 3035 NE 8TH ST., HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-28
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-03-05
Abatement Due Date 2007-03-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-05
Abatement Due Date 2007-03-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2007-03-05
Abatement Due Date 2007-03-09
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
309429645 0418800 2006-02-02 8150 WEST HIALEAH GARDENS BLVD, HIALEAH, FL, 33018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-02-09
Case Closed 2006-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2006-02-16
Abatement Due Date 2006-02-24
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-02-16
Abatement Due Date 2006-02-24
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-02-16
Abatement Due Date 2006-04-05
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State