Search icon

HULEC PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: HULEC PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HULEC 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000008829
FEI/EIN Number 650386979

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

Address: 1882 SILVER FERN, DAYTONA BEACH, FL, 32124, US
Mail Address: 1882 SILVER FERN, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULEC GUY V President 16605 SW 294 TERR., HOMESTEAD, FL
HULEC GUY V Director 16605 SW 294 TERR., HOMESTEAD, FL
HULEC APRIL Agent 16605 SW 294 TERR., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 1882 SILVER FERN, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2001-03-26 1882 SILVER FERN, DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1993-11-04 - -
AMENDMENT 1993-10-27 - -

Documents

Name Date
Off/Dir Resignation 2001-03-26
Reg. Agent Resignation 2001-03-26
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State