Search icon

C & D PLASTERING AND STUCCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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