Entity Name: | DETAIL PLASTERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DETAIL 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: | 16 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2010 (15 years ago) |
Document Number: | P03000117349 |
FEI/EIN Number |
900116422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11789 NE 142 PL, FT MCCOY, FL, 32134 |
Mail Address: | PO BOX 177, FT MCCOY, FL, 32134 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOUNTAIN HAROLD E | President | 11789 NE 142 PL, FT MCCOY, FL, 32134 |
FOUNTAIN HAROLD E | Agent | 11789 NE 142 PL, FT MCCOY, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 11789 NE 142 PL, FT MCCOY, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 11789 NE 142 PL, FT MCCOY, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 11789 NE 142 PL, FT MCCOY, FL 32134 | - |
AMENDMENT | 2003-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State