Search icon

MT PLASTERING, INC.

Company Details

Entity Name: MT PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000138312
Address: 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCFALL WAILANA Agent 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

Treasurer

Name Role Address
MCFALL ESENE W Treasurer 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

Director

Name Role Address
MCFALL ESENE Director 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118
MCFALL WAILANA W Director 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

President

Name Role Address
MCFALL ESENE W President 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

Vice President

Name Role Address
MCFALL WAILANA Vice President 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

Secretary

Name Role Address
MCFALL WAILANA Secretary 204 MOORE AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001055760 LAPSED 07-050-D1 LEON 2009-11-12 2015-11-17 $3,194.28 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Domestic Profit 2003-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State