Search icon

J. THOMAS PLASTERING INC. - Florida Company Profile

Company Details

Entity Name: J. THOMAS PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. THOMAS 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 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000073388
FEI/EIN Number 562457142

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

Address: 956 ESSEX ROAD, DAYTONA BEACH, FL, 32117, US
Mail Address: 956 ESSEX ROAD, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JACK President 956 Essex Road, DAYTONA BEACH, FL, 32117
THOMAS JOSHUA A Vice President 956 ESSEX ROAD, DAYTONA BEACH, FL, 32117
THOMAS JOSHUA A Agent 956 ESSEX ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 THOMAS, JOSHUA A. -
CHANGE OF MAILING ADDRESS 2011-04-28 956 ESSEX ROAD, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 956 ESSEX ROAD, DAYTONA BEACH, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001073367 LAPSED 2010-31853-COCI CTY. CT. VOLUSIA CTY. FL 2010-08-18 2015-11-22 $5,580.50 L & W SUPPLY CORORATION D/B/A, SEACOAST SUPPLY, 550 WEST ADAMS ST., DEPT. 174, CHICAGO, IL 60661

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
Amendment 2019-08-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State