Entity Name: | NATIONAL PLASTERERS COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 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 |
330569026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21175 TOMBALL PKWY #333, HOUSTON, TX, 77070 |
Mail Address: | 21175 TOMBALL PKWY #333, HOUSTON, TX, 77070 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ EDGAR | President | 3334 BROWNIE CAMPBELL ROAD, HOUSTON, TX, 77086 |
CHIAPELLI ROBERT | Secretary | 107 BUCKWALTER ROAD, ROYERSFORD, PA, 19468 |
COOKE DAVID | President | 647 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074 |
SMITH ALAN | Director | 1767 NORTH BATAVIA, ORANGE, CA, 92865 |
EATON JAY | Director | 2142 EAST JEFFERSON, PHOENIX, AZ, 85034 |
DUKES RANDY | Agent | 404 HARBOR DR.N., INDIAN ROCKS BEACH, FL, 33785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069721 | QUALITY ASSURANCE INITIATIVE | EXPIRED | 2013-07-11 | 2018-12-31 | - | 4344 LAURA STREET, PORT CHARLOTTE, FL, 33980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 21175 TOMBALL PKWY #333, HOUSTON, TX 77070 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | DUKES, RANDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 404 HARBOR DR.N., INDIAN ROCKS BEACH, FL 33785 | - |
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: 01 Jun 2025
Sources: Florida Department of State