Search icon

R.M.G STUCCO & PLASTERING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477463 0419700 2011-05-31 11690 ABIGAIL DRIVE, JACKSONVILLE, FL, 32223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-31
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-09-19

Violation Items

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
313877755 0419700 2010-07-10 11690 ABIGAIL DRIVE, JACKSONVILLE, FL, 32223
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