Search icon

ELIJAH GARLAND PLASTERING & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ELIJAH GARLAND PLASTERING & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIJAH GARLAND PLASTERING & CONCRETE, 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000094907
FEI/EIN Number 223863751

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

Address: 167 NW 2ND STREET, DEERFIELD BCH, FL, 33441
Mail Address: 167 NW 2ND STREET, DEERFIELD BCH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLAND ELIJAH President 167 NW 2ND STREET, DEERFIELD BCH, FL, 33441
KING MARK Agent 7170 PROMENADE DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 7170 PROMENADE DRIVE, APT 302, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-03-16 KING, MARK -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000307279 ACTIVE 1000000153541 BROWARD 2009-12-15 2030-02-16 $ 2,052.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-06-12
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-10-30
Domestic Profit 2002-09-03

Date of last update: 02 May 2025

Sources: Florida Department of State