Search icon

NAPLES PLASTERING AND DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: NAPLES PLASTERING AND DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES PLASTERING AND DRYWALL, 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P94000050072
FEI/EIN Number 650505813

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

Address: 3573 ENTERPRISE AVENUE, SUITE 54, NAPLES, FL, 34104
Mail Address: 3573 ENTERPRISE AVENUE, SUITE 54, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE MARK S President 6226 ADKINS AVENUE, NAPLES, FL, 34112
GIBSON MARLENE Secretary 4450 23RD AVE SW, NAPLES, FL, 34116
TATE MARK S Agent 6226 ADKINS AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 3573 ENTERPRISE AVENUE, SUITE 54, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-08-05 3573 ENTERPRISE AVENUE, SUITE 54, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 6226 ADKINS AVENUE, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2001-05-11 TATE, MARK SR -
REINSTATEMENT 1997-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000654025 LAPSED 10-2881-CA 20TH JUD.CIR.CIV. COLLIER CO. 2011-09-21 2016-10-07 $80,608.70 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J10000668738 LAPSED 09-121-D7 LEON 2010-04-02 2015-06-21 $48,984.43 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J04000009522 LAPSED 01-2422-CA TWENTIETH JUDICIAL CIRCUIT 2003-09-22 2009-01-28 $2,200 DONALD & DELIA PHILLIPS, 930 E. INLET DRIVE, MARCO ISLAND, FLORIDA 34145

Documents

Name Date
CORAPVDWN 2009-08-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211263 0418800 2006-10-25 1431 PINE RIDGE ROAD, NAPLES, FL, 34108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis L: FALL
Case Closed 2008-05-19

Related Activity

Type Referral
Activity Nr 200687697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2007-04-20
Abatement Due Date 2007-04-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 C02
Issuance Date 2007-04-20
Abatement Due Date 2007-04-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2007-04-20
Abatement Due Date 2007-04-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State