Search icon

ANDREW PRATT STUCCO & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW PRATT STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW PRATT STUCCO & 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 10 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: P12000028304
FEI/EIN Number 800375057

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

Address: 8048 BRIDGESTONE DR, ORLANDO, FL, 32835, FL
Mail Address: 8048 BRIDGESTONE DR, ORLANDO, FL, 32835, FL
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 OLIVER-PRATT, KAYLA T -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-13 - -

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: 02 Apr 2025

Sources: Florida Department of State