Search icon

ATLANTIDA PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIDA PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIDA 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000017750
FEI/EIN Number 202279698

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

Address: 808 NW 116TH STREET, MIAMI, FL, 33168, US
Mail Address: 808 NW 116TH STREET, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO ROSA M President 808 NW 116 STREET, MIAMI, FL, 33168
MATEO RIGOBERTO Vice President 808 NW 116 STREET, MIAMI, FL, 33168
MATEO RIGOBERTO Agent 808 NW 116TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 MATEO, RIGOBERTO -
REINSTATEMENT 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458964 ACTIVE 1000000659010 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000691310 LAPSED 1000000616943 MIAMI-DADE 2014-05-23 2024-05-29 $ 547.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000525138 ACTIVE 1000000607113 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000900226 TERMINATED 1000000459942 MIAMI-DADE 2013-05-02 2033-05-08 $ 351.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000900234 TERMINATED 1000000459943 MIAMI-DADE 2013-05-02 2023-05-08 $ 1,225.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-05
REINSTATEMENT 2011-10-30
ANNUAL REPORT 2010-03-04
Dom/For AR 2009-05-01
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2006-11-01
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262932 0418800 2010-06-02 343 MAJORCA AVE., CORAL GABLES, FL, 33134
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-02
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2012-08-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 1
Gravity 02
310213210 0418800 2006-12-05 1791 NE 186 ST., MIAMI, FL, 33162
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-20
Abatement Due Date 2006-12-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State