Search icon

DOUG HOLDEN PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: DOUG HOLDEN PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG HOLDEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: K07810
FEI/EIN Number 592860201

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

Address: 7617 90th way, seminole, FL, 33777, US
Mail Address: 7617 90th way, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN David President 7617 90th way, seminole, FL, 33777
Holden David S Agent 7617 90th way, seminole, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7617 90th way, seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 7617 90th way, seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2024-02-14 7617 90th way, seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2024-02-14 Holden, David Scott -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1996-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511407 0420600 2006-09-21 14368 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-21
Emphasis L: FALL
Case Closed 2006-10-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310203070 0420600 2006-06-15 14324 - 14330 DALE MABRY, TAMPA, FL, 33618
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-15
Emphasis L: FALL
Case Closed 2006-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-23
Abatement Due Date 2006-06-28
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
309389245 0420600 2005-10-13 11953 SHELDON RD, TAMPA, FL, 33626
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-13
Emphasis L: FALL
Case Closed 2005-12-28

Related Activity

Type Inspection
Activity Nr 309389237

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-12-09
Abatement Due Date 2005-12-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-12-09
Abatement Due Date 2005-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 II
Issuance Date 2005-12-09
Abatement Due Date 2005-12-14
Nr Instances 1
Nr Exposed 1
Gravity 01
308577790 0420600 2005-02-02 205 N. ARMENIA AVE., TAMPA, FL, 33609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-02
Emphasis L: FALL
Case Closed 2005-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-02-17
Abatement Due Date 2005-02-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
18080309 0420600 1989-07-18 324 S. HYDE PARK AVENUE, TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-10-10

Related Activity

Type Referral
Activity Nr 901143115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-08-23
Abatement Due Date 1989-08-30
Current Penalty 130.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1989-08-23
Abatement Due Date 1989-08-30
Current Penalty 130.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-08-23
Abatement Due Date 1989-08-30
Current Penalty 140.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-08-23
Abatement Due Date 1989-09-30
Nr Instances 1
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701527203 2020-04-28 0455 PPP 17325 PALAMINO LAKE DR, DADE CITY, FL, 33523-6150
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33523-6150
Project Congressional District FL-12
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8157.7
Forgiveness Paid Date 2021-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State