Search icon

M. L. WILKES PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: M. L. WILKES PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. L. WILKES 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: P03000149138
FEI/EIN Number 421613554

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

Address: 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL, 32168
Mail Address: 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES MARVIN L Director 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL, 32168
WILKES MARVIN L Agent 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2008-01-03 430 NORTH SAMSULA DR, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311814941 0419700 2008-04-08 128 S BEACH STREET, DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2008-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-04-15
Abatement Due Date 2008-05-09
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State