Search icon

JOSUELEAG DESIGN PLASTERING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DORSETTE GARDINER President 6475 COLLEGE PARK CIRCLE, NAPLES, FL, 34113
DORSETTE GARDINER Agent 6475 COLLEGE PARK CIRCLE, NAPLES, FL, 34113

Events

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 - -

Documents

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