Search icon

TERRY PLOTTS PLASTERING, INC.

Company Details

Entity Name: TERRY PLOTTS PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P04000001169
FEI/EIN Number 200881192
Address: 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953
Mail Address: 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PLOTTS TERRY Agent 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
PLOTTS TERRY President 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
PLOTTS TERRY Secretary 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
PLOTTS TERRY Treasurer 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
PLOTTS TERRY Director 106 SW RIDGECREST DRIVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000714417 LAPSED 1000000171719 ST LUCIE 2010-05-06 2020-07-07 $ 1,765.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2012-04-30
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State