Entity Name: | MASTERS OF PLASTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2002 (23 years ago) |
Document Number: | P01000077244 |
FEI/EIN Number | 593741466 |
Address: | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 4741 Eagles Nest Rd, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | Agent | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | President | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | Vice President | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | Secretary | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | Treasurer | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
MARSH JENNIFER E | Director | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-11 | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 4741 EAGLES NEST ROAD, FRUITLAND PARK, FL 34731 | No data |
AMENDMENT | 2002-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-29 | MARSH, JENNIFER E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315478925 | 0419700 | 2011-07-27 | 500 HWY 441, THE VILLAGES, FL, 32159 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-08-16 |
Abatement Due Date | 2011-08-19 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2011-02-16 |
Emphasis | S: CONSTRUCTION, L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2016-06-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-03-08 |
Abatement Due Date | 2011-03-11 |
Current Penalty | 6000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-10-08 |
Emphasis | S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: CONSTRUCTION, L: FALL |
Case Closed | 2013-01-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-10-18 |
Abatement Due Date | 2010-10-21 |
Current Penalty | 2040.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State