Search icon

D.M. PLASTERING, CORP. - Florida Company Profile

Company Details

Entity Name: D.M. PLASTERING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M. PLASTERING, CORP. 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: 24 Oct 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L24796
FEI/EIN Number 650155561

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

Address: 20407 SW 226TH ST, MIAMI, FL, 33170
Mail Address: PO BOX 770878, MIAMI, FL, 33177
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON ADELFA President 20407 S.W. 226 ST, MIAMI, FL, 33170
DUNKLEY LINDSAY Agent 14100 PALMETTO VRT RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 20407 SW 226TH ST, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2006-04-26 20407 SW 226TH ST, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2006-04-26 DUNKLEY, LINDSAY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 14100 PALMETTO VRT RD, SUITE 201, MIAMI LAKES, FL 33016 -
AMENDMENT 2001-03-16 - -

Documents

Name Date
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-19
Amendment 2001-03-16
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305498909 0418800 2002-08-15 9741-61 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-16
Emphasis L: FALL, L: FLCARE
Case Closed 2002-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301887154 0418800 1999-07-27 2855 TIGERTAIL AVE, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-28
Emphasis S: CONSTRUCTION
Case Closed 1999-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-16
Abatement Due Date 1999-08-20
Current Penalty 168.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-16
Abatement Due Date 1999-08-20
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-08-16
Abatement Due Date 1999-09-10
Nr Instances 4
Nr Exposed 4
Gravity 02
301881835 0418800 1999-02-18 8550 NW 33RD ST., MIAMI, FL, 33122
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-18
Case Closed 1999-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State