Search icon

GW STUCCO & PLASTERING, INC - Florida Company Profile

Company Details

Entity Name: GW STUCCO & PLASTERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GW STUCCO & 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000117022
FEI/EIN Number 753086293

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

Address: 2912 WOODSIDE AVE., NAPLES, FL, 34112
Mail Address: 2912 WOODSIDE AVE., NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELIZAIRE ERNEST President 2912 WOODSIDE AVENUE, NAPLES, FL, 34112
EDWARDS DIAN M Agent 1852 40TH TERR SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-25 2912 WOODSIDE AVE., NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 1852 40TH TERR SW, NAPLES, FL 34116 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 2912 WOODSIDE AVE., NAPLES, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000700398 LAPSED 1000000198245 COLLIER 2010-12-21 2021-11-02 $ 407.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-23
Domestic Profit 2002-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State