Entity Name: | Q PLASTERING AND STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Q PLASTERING AND STUCCO 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: | 26 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | P03000095101 |
FEI/EIN Number |
753128889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3013 19th st w, Lehigh acres, FL, 33971, US |
Mail Address: | 3013 19th st w, Lehigh acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE GERARD | President | 3013 19th st w, Lehigh acres, FL, 33971 |
PIERRE GERARD | Director | 3013 19th st w, Lehigh acres, FL, 33971 |
PIERRE GERARD | Agent | 3013 19th st w, Lehigh acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 3013 19th st w, Lehigh acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 3013 19th st w, Lehigh acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 3013 19th st w, Lehigh acres, FL 33971 | - |
AMENDMENT | 2019-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000623288 | TERMINATED | 1000001011812 | COLLIER | 2024-09-17 | 2034-09-25 | $ 459.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000656722 | TERMINATED | 1000000723001 | COLLIER | 2016-09-23 | 2026-10-05 | $ 642.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000361450 | TERMINATED | 1000000583165 | COLLIER | 2014-02-20 | 2024-03-21 | $ 318.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000226848 | TERMINATED | 1000000257521 | COLLIER | 2012-03-22 | 2022-03-28 | $ 1,033.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-04 |
Amendment | 2019-12-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State