Search icon

ANDREW PRATT STUCCO & PLASTERING, INC.

Company Details

Entity Name: ANDREW PRATT STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 2012 (13 years ago)
Date of dissolution: 10 Jan 2025 (a month ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2025 (a month ago)
Document Number: P12000028304
FEI/EIN Number 80-0375057
Address: 8048 BRIDGESTONE DR, ORLANDO, FL 32835 FL
Mail Address: 8048 BRIDGESTONE DR, ORLANDO, FL 32835 FL
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER-PRATT, KAYLA T Agent 8048 BRIDGESTONE DR, ORLANDO, FL 32835

President

Name Role Address
PRATT, ANDREW M President 8048 BRIDGESTONE DR, ORLANDO, FL 32835 FL

Vice President

Name Role Address
OLIVER-PRATT, KAYLA T Vice President 8048 BRIDGESTONE DR, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-20 OLIVER-PRATT, KAYLA T No data
REINSTATEMENT 2020-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-04-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097097 ACTIVE 1000000772499 ORANGE 2018-02-15 2028-03-07 $ 1,361.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-02-12
Amendment 2012-04-13
Domestic Profit 2012-03-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State