Search icon

ADEKA PLASTERING INC - Florida Company Profile

Company Details

Entity Name: ADEKA PLASTERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADEKA 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: 30 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000074351
FEI/EIN Number 204976477

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

Address: 4006 DALE AVE, NAPLES, FL, 34112
Mail Address: 4006 DALE AVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEKA LIPHEN President 4006 DALE AVE, NAPLES, FL, 34112
ADEKA LIPHEN Director 4006 DALE AVE, NAPLES, FL, 34112
HERITAGE TAX & CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20198 Markward Xing, Estero, FL 33928 -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 HERITAGE TAX & CONSULTING SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000088264 LAPSED 2015 CA 000691 POLK CO. 2015-06-18 2021-01-28 $75,373.33 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J15000472528 ACTIVE 1000000668753 COLLIER 2015-04-09 2025-04-17 $ 11,717.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-01-24
ANNUAL REPORT 2010-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210729 0418800 2006-10-25 3350 PINE RIDGE RD., NAPLES, FL, 34109
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: HISPANIC, L: FALL
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-11-16
Abatement Due Date 2006-11-21
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-16
Abatement Due Date 2006-11-21
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-11-16
Abatement Due Date 2006-11-21
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State