Search icon

CONWAY PLASTERING AND LATH, INC. - Florida Company Profile

Company Details

Entity Name: CONWAY PLASTERING AND LATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONWAY PLASTERING AND LATH, 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: 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: 29 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P04000056292
FEI/EIN Number 200945476

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9962 PERFECT DRIVE, Port Saint Lucie, FL, 34986, US
Mail Address: 9962 PERFECT DRIVE, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY ROBERT President 9962 PERFECT DRIVE, Port Saint Lucie, FL, 34986
CONWAY ROBERT Agent 9962 PERFECT DRIVE, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 9962 PERFECT DRIVE, Port Saint Lucie, FL 34986 -
AMENDMENT 2022-03-22 - -
CHANGE OF MAILING ADDRESS 2022-03-22 9962 PERFECT DRIVE, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 9962 PERFECT DRIVE, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-02-09 CONWAY, ROBERT -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
Amendment 2022-03-22
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State