Entity Name: | C & D PLASTERING AND STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & D PLASTERING AND 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: | 05 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | J61293 |
FEI/EIN Number |
592823285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7869 MCDANIELS DR., NORTH FORT MYERS, FL, 33917 |
Mail Address: | P M BOX 205, 15201 N CLEVELAND AVE, NORTH FT. MYERS, FL, 33903 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, LADON | Agent | 7869 MCDANIELS DR, NORTH FORT MYERS, FL, 33917 |
BLACK DONNA S | Secretary | 7588 HART ROAD, FORT MYERS, FL, 33917 |
BLACK DONNA S | Treasurer | 7588 HART ROAD, FORT MYERS, FL, 33917 |
THOMAS, LA DON | President | 7869 MCDANIELS DR, NORTH FORT MYERS, FL, 33917 |
THOMAS, LA DON | Director | 7869 MCDANIELS DR, NORTH FORT MYERS, FL, 33917 |
THOMAS, CHARLOTTE NINA | Vice President | 7869 MCDANIELS DR, NORTH FORT MYERS, FL, 33917 |
THOMAS, CHARLOTTE NINA | Director | 7869 MCDANIELS DR, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 7869 MCDANIELS DR., NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 7869 MCDANIELS DR., NORTH FORT MYERS, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 7869 MCDANIELS DR, NORTH FORT MYERS, FL 33917 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2003-05-16 | - | - |
VOLUNTARY DISSOLUTION | 2003-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-03-04 | THOMAS, LADON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900008320 | LAPSED | 96-7492 | CIR CT 2ND JUD FOR LEON CO FL | 1997-07-07 | 2008-09-11 | $23861.14 | FL. TRANSPORTATION BUILDERS'S ASSOC. SELF INSURERS FUND, PO BOX 110, TALLAHASSEE, FL 32302 |
J03900009735 | LAPSED | 96-7492 | 2ND JUD CIRCUIT, LEON COUNTY | 1997-07-07 | 2008-09-22 | $23861.14 | FLORIDA TRANSPORTATION BUILDER'S ASSOC SELF-INSURERS, PO BOX 110, TALLAHASSEE, FL 32302 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-06-07 |
Revocation of Dissolution | 2003-05-16 |
ANNUAL REPORT | 2003-05-13 |
Voluntary Dissolution | 2003-04-02 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-07 |
ANNUAL REPORT | 2000-05-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State