Search icon

SHEROUSE PLASTERING AND STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: SHEROUSE PLASTERING AND STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEROUSE PLASTERING AND STUCCO, 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: P00000033146
FEI/EIN Number 593650699

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

Address: 19707 N W 78TH AVENUE, ALACHUA, FL, 32615, US
Mail Address: 19707 N W 78TH AVENUE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEROUSE LEONARD E Director 19707 N W 78TH AVENUE, ALACHUA, FL, 32615
CREPEAU PAUL M Officer 19707 NW 78TH AVE, ALACHUA, FL, 32615
SHEROUSE HEITH M Officer 19707 NW 78TH AVE, ALACHUA, FL, 32615
SHROUSE NANCY R Chief Executive Officer 19707 N W 78TH AVENUE, ALACHUA, FL, 32615
SHEROUSE NANCY R Agent 19707 N W 78TH AVENUE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-09-21 - -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067445 LAPSED 18 1938CA MARION CO 2018-11-19 2024-01-30 $101,103.16 GATOR GYPSUM, INC, PO BOX 76125, TAMPA, FLORIDA 33675

Documents

Name Date
Amendment 2017-09-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-07-26
REINSTATEMENT 2009-12-18
ANNUAL REPORT 2008-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880536 0419700 2010-12-08 6115 SW ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-01-31
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: NOISE
Case Closed 2015-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 II
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 18
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2011-02-16
Abatement Due Date 2011-03-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2011-02-16
Abatement Due Date 2011-03-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-02-16
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-02-16
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02006B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2011-02-16
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02006C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-02-16
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02006D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-02-16
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State