Search icon

DEPINTO PLASTERING, INC. - Florida Company Profile

Company Details

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

DEPINTO 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K39126
FEI/EIN Number 650080097

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

Address: 1827 TRADE CENTERWAY, #1, NAPLES, FL, 34109, US
Mail Address: 1827 TRADE CENTERWAY, #1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH JON D Agent PARRISH & MOORE, P.A., NAPLES, FL, 34109
DEPINTO, VITO President 515 99TH AVE. N, NAPLES, FL, 34108
DEPINTO, VITO Director 515 99TH AVE. N, NAPLES, FL, 34108
DEPINTO, SAVERIO Vice President 6898 MILL RUN CIR., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900131 DPI MAINTENANCE & RESTORATION EXPIRED 2008-11-10 2013-12-31 - 1827 TRADE CENTER WAY, SUITE 1, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-05-28 1827 TRADE CENTERWAY, #1, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 PARRISH & MOORE, P.A., 3431 PINE RIDGE ROAD STE 101, NAPLES, FL 34109 -
REINSTATEMENT 1998-11-30 - -
REGISTERED AGENT NAME CHANGED 1998-11-30 PARRISH, JON D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-25 1827 TRADE CENTERWAY, #1, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109692244 0418800 1994-06-15 7638 PEBBLE CREEK CIRCLE, NAPLES, FL, 33963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-16
Case Closed 1995-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-07-27
Abatement Due Date 1994-07-29
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-07-27
Abatement Due Date 1994-08-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1994-07-27
Abatement Due Date 1994-08-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-27
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1994-07-27
Abatement Due Date 1994-07-29
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State