Search icon

FLOERING PLASTERING, INC. - Florida Company Profile

Company Details

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

FLOERING 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: 04 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000075634
FEI/EIN Number 651034266

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

Address: 3415 W WEBSTER PL, DUNELLON, FL, 34433, US
Mail Address: 3415 W Webster Pl, Citrus Springs, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOERING MICHAEL A President 3415 W WEBSTER PL, DUNELLON, FL, 34433
FLOERING MICHAEL A Agent 3415 W WEBSTER PL, DUNELLON, FL, 34433
FLOERING MA President 3415 W WEBSTER PL, DUNELLON, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-28 3415 W WEBSTER PL, DUNELLON, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3415 W WEBSTER PL, DUNELLON, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3415 W WEBSTER PL, DUNELLON, FL 34433 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State