Search icon

ASSOCIATED PLASTERERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PLASTERERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED PLASTERERS, 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000002408
FEI/EIN Number 593160146

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

Address: 629 LASALLE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 629 LASALLE DRIVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING ROBERT D Director 2805 GROVE DRIVE, SANFORD, FL, 32773
LEONE JAMES R Director 2170 W STATE ROAD 434 SUITE 418, LONGWOOD, FL, 32779
LEONE JAMES R Agent 111 W. MAGNOLIA AVE., SUITE 105, LONGWOOD, FL, 32750
HAMEL KEITH L Chairman 629 LASALLE DRIVE, ALTAMONTE SPRINGS, FL, 32714
HAMEL KEITH L President 629 LASALLE DRIVE, ALTAMONTE SPRINGS, FL, 32714
HAMEL KEITH L Director 629 LASALLE DRIVE, ALTAMONTE SPRINGS, FL, 32714
REDDING ROBERT D Secretary 2805 GROVE DRIVE, SANFORD, FL, 32773
REDDING ROBERT D Treasurer 2805 GROVE DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-12-23 111 W. MAGNOLIA AVE., SUITE 105, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State