Search icon

DISCOVER PLASTERING, INC. - Florida Company Profile

Company Details

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

DISCOVER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2000 (24 years ago)
Document Number: P00000110670
FEI/EIN Number 593597905

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

Address: 6270 KEY BISCAYNE BLVD, FT MYERS, FL, 33908, US
Mail Address: 6270 KEY BISCAYNE BLVD, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MARK President 6270 KEY BISCAYNE BLVD, FT MYERS, FL, 33908
RILEY MARK Secretary 6270 KEY BISCAYNE BLVD, FT MYERS, FL, 33908
RILEY MARK Treasurer 6270 KEY BISCAYNE BLVD, FT MYERS, FL, 33908
MCCOSH DAVID Vice President 6270 BISCAYNE BLVD, FT. MYERS, FL, 33908
MCCOSH DAVID P Agent 13849 Pine Lodge Lane, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 13849 Pine Lodge Lane, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2019-04-26 MCCOSH, DAVID P -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 6270 KEY BISCAYNE BLVD, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2006-04-10 6270 KEY BISCAYNE BLVD, FT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311084321 0418800 2007-08-30 478 WILLET AVE, NAPLES, FL, 34108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-30
Emphasis L: FALL
Case Closed 2007-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-10-01
Abatement Due Date 2007-10-26
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2007-10-01
Abatement Due Date 2007-10-19
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-10-01
Abatement Due Date 2007-10-04
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2007-10-01
Abatement Due Date 2007-10-12
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-10-01
Abatement Due Date 2007-10-25
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
306408055 0420600 2003-05-28 12901 BONITA BEACH BLVD., BONITA SPRINGS, FL, 34135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2003-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2003-09-17
Abatement Due Date 2003-09-22
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850367000 2020-04-09 0455 PPP 6270 KEY BISCAYNE BLVD 24A, FORT MYERS, FL, 33908-5011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-5011
Project Congressional District FL-19
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33655.73
Forgiveness Paid Date 2020-11-25
7964338405 2021-02-12 0455 PPS 6270 Key Biscayne Blvd, Fort Myers, FL, 33908-5011
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42874.5
Loan Approval Amount (current) 42874.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-5011
Project Congressional District FL-19
Number of Employees 16
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43199.63
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State