Entity Name: | JOSUELEAG DESIGN PLASTERING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSUELEAG DESIGN PLASTERING COMPANY 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 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2008 (16 years ago) |
Document Number: | P03000152755 |
FEI/EIN Number |
200645627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 571 AIRPORT ROAD NORTH SUITE 50, POBOX 8751, NAPLES, FL, 34101, US |
Mail Address: | 571 AIRPORT ROAD NORTH SUITE 50, NAPLES, FL, 34104, US |
ZIP code: | 34101 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORSETTE GARDINER | President | 6475 COLLEGE PARK CIRCLE, NAPLES, FL, 34113 |
DORSETTE GARDINER | Agent | 6475 COLLEGE PARK CIRCLE, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 571 AIRPORT ROAD NORTH SUITE 50, POBOX 8751, NAPLES, FL 34101 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 571 AIRPORT ROAD NORTH SUITE 50, POBOX 8751, NAPLES, FL 34101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 6475 COLLEGE PARK CIRCLE, NAPLES, FL 34113 | - |
AMENDMENT | 2008-10-13 | - | - |
AMENDMENT | 2007-04-03 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State