Entity Name: | NATIONAL PLASTERERS COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | N03000004751 |
FEI/EIN Number | 33-0569026 |
Address: | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 |
Mail Address: | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKES, RANDY | Agent | 404 HARBOR DR.N., INDIAN ROCKS BEACH, FL 33785 |
Name | Role | Address |
---|---|---|
SANCHEZ, EDGAR | President | 3334 BROWNIE CAMPBELL ROAD, HOUSTON, TX 77086 |
COOKE, DAVID | President | 647 SULLIVAN AVENUE, SOUTH WINDSOR, CT 06074 |
Name | Role | Address |
---|---|---|
CHIAPELLI, ROBERT | Secretary | 107 BUCKWALTER ROAD, ROYERSFORD, PA 19468 |
Name | Role | Address |
---|---|---|
CHIAPELLI, ROBERT | Treasurer | 107 BUCKWALTER ROAD, ROYERSFORD, PA 19468 |
Name | Role | Address |
---|---|---|
SMITH, ALAN | Director | 1767 NORTH BATAVIA, ORANGE, CA 92865 |
EATON, JAY | Director | 2142 EAST JEFFERSON, PHOENIX, AZ 85034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069721 | QUALITY ASSURANCE INITIATIVE | EXPIRED | 2013-07-11 | 2018-12-31 | No data | 4344 LAURA STREET, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | DUKES, RANDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 404 HARBOR DR.N., INDIAN ROCKS BEACH, FL 33785 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-03-23 |
ANNUAL REPORT | 2014-01-23 |
Reg. Agent Change | 2014-01-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State