Search icon

WAYNE ARTHUR PLASTERING, INC.

Company Details

Entity Name: WAYNE ARTHUR PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2020 (5 years ago)
Document Number: P01000009593
FEI/EIN Number 59-3709626
Address: 1955 S.W. 80TH ST., OCALA, FL 34476
Mail Address: 1955 S.W. 80TH ST., OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce Arthur Agent 1955 S.W. 80TH ST., OCALA, FL 34476

Officer

Name Role Address
ARTHUR, CHARLES WAYNE Officer 1955 S.W. 80TH ST., OCALA, FL 34476
ARTHUR, JOYCE Officer 1955 S.W. 80TH ST., OCALA, FL 34476

President

Name Role Address
ARTHUR, CHARLES WAYNE President 1955 S.W. 80TH ST., OCALA, FL 34476

Vice President

Name Role Address
ARTHUR, JOYCE Vice President 1955 S.W. 80TH ST., OCALA, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046423 A-PLUS LAWN CARE EXPIRED 2010-05-27 2015-12-31 No data 1955 S.W. 80TH ST., OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-26 Joyce Arthur No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1955 S.W. 80TH ST., OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2004-04-27 1955 S.W. 80TH ST., OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1955 S.W. 80TH ST., OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State