Search icon

CONTEMPORARY PLASTERING AND STUCCO INC. - Florida Company Profile

Company Details

Entity Name: CONTEMPORARY PLASTERING AND STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTEMPORARY 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: 17 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: P03000152582
FEI/EIN Number 432038178

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

Address: 2860 NE 63RD ST., OCALA, FL, 34479, US
Mail Address: 2860 NE 63RD ST., OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY BENJAMIN President 2860 NE 63RD ST., OCALA, FL, 34479
CALLAWAY BENJAMIN Director 2860 NE 63RD ST., OCALA, FL, 34479
Callaway Riley Agent 2860 NE 63RD ST., OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Callaway, Riley -
AMENDMENT 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 2860 NE 63RD ST., OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2007-03-16 2860 NE 63RD ST., OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 2860 NE 63RD ST., OCALA, FL 34478 -
AMENDMENT 2004-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
Amendment 2018-08-03
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State