Entity Name: | R.M.G STUCCO & PLASTERING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.M.G STUCCO & 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000041019 |
FEI/EIN Number |
200917831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1090 BASQUE DR, ROCKLEDGE, FL, 32955, US |
Mail Address: | 1090 BASQUE DR, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LOPEZ RODOLFO M | President | 1090 BASQUE DR, ROCKLEDGE, FL, 32955 |
GARCIA LOPEZ RODOLFO M | Agent | 1090 BASQUE DR, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-09 | 1090 BASQUE DR, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2011-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-09 | 1090 BASQUE DR, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2011-11-09 | 1090 BASQUE DR, ROCKLEDGE, FL 32955 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | GARCIA LOPEZ, RODOLFO M | - |
CANCEL ADM DISS/REV | 2007-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000686728 | LAPSED | 1000000332989 | BREVARD | 2012-10-15 | 2022-10-17 | $ 760.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
REINSTATEMENT | 2011-11-09 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-02-08 |
ANNUAL REPORT | 2005-01-27 |
Domestic Profit | 2004-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315477463 | 0419700 | 2011-05-31 | 11690 ABIGAIL DRIVE, JACKSONVILLE, FL, 32223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-15 |
Current Penalty | 4800.0 |
Initial Penalty | 4800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260451 F07 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-09-05 |
Current Penalty | 4800.0 |
Initial Penalty | 4800.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-15 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-09-05 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-07-10 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2010-10-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-07-29 |
Abatement Due Date | 2010-08-03 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-07-29 |
Abatement Due Date | 2010-08-03 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2010-07-29 |
Abatement Due Date | 2010-08-12 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State