Search icon

THE PLASTER MASTERS, INC - Florida Company Profile

Company Details

Entity Name: THE PLASTER MASTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLASTER MASTERS, 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: 23 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000087359
FEI/EIN Number 46-3870028

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

Address: 155 SOLANA ROAD, SUITE C, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 3948 THIRD STREET SOUTH, SUITE 162, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL KEVIN Director 115 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082
TEMPLE JON Director 1512 MILLCOE ROAD, JACKSONVILLE, FL, 32225
TARABOLETTI DAVID W Director 3948 THIRD STREET SOUTH, SUITE 162, JACKSONVILLE BEACH, FL, 32250
TARABOLETTI DAVID W Agent 3948 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 155 SOLANA ROAD, SUITE C, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-12
Domestic Profit 2013-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State