Search icon

3 COATS PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: 3 COATS PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 COATS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: P03000084948
FEI/EIN Number 010834741

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

Address: 6346 7TH STREET, VERO BEACH, FL, 32968
Mail Address: 6346 7TH STREET, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINN TERRILL J President 6346 7TH STREET, VERO BEACH, FL, 32968
GINN TERRILL Agent 6346 7TH STREET, VERO BEACH, FL, 32968
Ginn Terrill Vice President 6346 7TH STREET, VERO BEACH, FL, 32968
GINN SHELBY M Secretary 6346 7TH STREET, VERO BEACH, FL, 32968
GINN TERRILL J Treasurer 6346 7TH STREET, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 6346 7TH STREET, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-07-01 6346 7TH STREET, VERO BEACH, FL 32968 -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 GINN, TERRILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000187575 TERMINATED 1000000782149 INDIAN RIV 2018-05-07 2028-05-09 $ 655.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
COUNTRY TILE, INC., Appellant(s) v. GLENN PETKOVSEK, et al., Appellee(s) 4D2023-1537 2023-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000770

Parties

Name H. B. S., INC.
Role Appellee
Status Active
Name STANT CONSTRUCTION CO.
Role Appellee
Status Active
Name LUCAS WATERPROOFING COMPANY LLC
Role Appellee
Status Active
Name RCL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Alex Michael Sarsfield
Name 3 COATS PLASTERING, INC.
Role Appellee
Status Active
Name Glenn Petkovsek
Role Appellee
Status Active
Representations Eric Gunnar Anderson
Name Marcia Cooper
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name COUNTRY TILE, INC.
Role Appellant
Status Active
Representations Michael A. Rosenberg, Daniel Eric Levin, Nicholas Bastidas

Docket Entries

Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION FOR DISMISSAL
Docket Date 2024-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description Notice of Settlement Status/Report
On Behalf Of RCL Development, Inc.
Docket Date 2024-02-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of RCL Development, Inc.
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of RCL Development, Inc.
Docket Date 2023-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RCL Development, Inc.
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Country Tile, Inc.
View View File
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 31, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Country Tile, Inc.
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,911 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Country Tile, Inc.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Country Tile, Inc.
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State