Search icon

J L PLASTERING INC - Florida Company Profile

Company Details

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

J L 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000140445
FEI/EIN Number 203620324

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

Address: 2211 SE 24 PLACE, HOMESTEAD, FL, 33030, US
Mail Address: 2211 SE 24 PLACE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MIGUEL President 2211 SE 24 PLACE, HOMESTEAD, FL, 33030
JIMENEZ MIGUEL Agent 2211 SE 24 PLACE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 2211 SE 24 PLACE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2009-07-29 2211 SE 24 PLACE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 2211 SE 24 PLACE, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000255468 LAPSED 1000000212351 DADE 2011-04-19 2021-04-27 $ 2,084.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000255492 ACTIVE 1000000212358 DADE 2011-04-19 2031-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000558186 ACTIVE 1000000169276 DADE 2010-04-14 2030-05-05 $ 690.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000514361 ACTIVE 1000000142807 DADE 2009-11-03 2030-04-21 $ 799.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002179512 LAPSED 08-8065-CC-05 COUNTY COURT, MIAMI-DADE 2009-10-13 2014-10-19 $12,878.61 JOHN P. PHAREL AND MARIA K. THEODORE-PHAREL, 22050 352ND STREET, HOMESTEAD, FL, 33030
J09002149127 LAPSED 08-8065-CC-05 (01) 11TH JUD. CIR. CT. MIAMI-DADE 2009-09-03 2014-09-21 $28,789.73 JOHN P. PHAREL AND MARIA K. THEODORE-PHAREL, PO BOX 344113, HOMESTEAD, FL 33034
J09002179504 LAPSED 08-8065-CC-05 COUNTY COURT, MIAMI-DADE 2009-09-03 2014-10-19 $28,789.73 JOHN P. PHAREL AND MARIA K. THEODORE-PHAREL, 22050 SW 352ND STREET, HOMESTEAD, FL, 33030
J16000533855 ACTIVE 1000000121956 DADE 2009-06-01 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000513124 ACTIVE 1000000121955 DADE 2009-06-01 2030-04-21 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000450990 LAPSED 08-02969 SP 26 CNTY CRT MIAMI-DADE CNTY FL 2008-08-19 2013-12-31 $7,235.78 GULFSIDE SUPPLIES, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FLORIDA 33605

Documents

Name Date
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-03-17
Domestic Profit 2005-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310217104 0418800 2007-03-29 SW 56 ST & SW 162 AVE, MIAMI, FL, 33175
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2007-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 02 May 2025

Sources: Florida Department of State