Search icon

CHILANGO PLASTERING, INC. - Florida Company Profile

Company Details

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

CHILANGO 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000026487
FEI/EIN Number 412089248

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

Address: 825 MONROE AVENUE, APOPKA, FL, 32703
Mail Address: 825 MONROE AVENUE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALBERTO President 825 MONROE AVENUE, APOPKA, FL, 32703
GARCIA ALBERTO Agent 825 MONROE AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-05 825 MONROE AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2004-11-05 825 MONROE AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-05 825 MONROE AVENUE, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000045186 TERMINATED 007055062 9385 001510 2008-12-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000275429 TERMINATED 007019945 9273 000368 2008-12-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000283704 TERMINATED 007055062 9385 001510 2008-12-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000270107 TERMINATED 006142219 9170 003044 2008-12-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000038769 TERMINATED 007019945 9273 000368 2008-12-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000034800 TERMINATED 006142219 9170 003044 2008-12-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-11-05
Amendment 2003-05-27
Domestic Profit 2003-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State