Search icon

A A A PLASTERING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: A A A PLASTERING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A A A PLASTERING & 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: 25 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000062755
FEI/EIN Number 650516237

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

Address: 18425 SW 267 ST, HOMESTEAD, FL, 33031, US
Mail Address: P.O. BOX 971032, MIAMI, FL, 33197, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO ALBERTO Director 18425 SW 267 ST, MIAMI, FL, 33031
LEZCANO ALBERTO President 18425 SW 267 ST, MIAMI, FL, 33031
LEZCANO ALBERTO Secretary 18425 SW 267 ST, MIAMI, FL, 33031
LEZCANO ALBERTO Treasurer 18425 SW 267 ST, MIAMI, FL, 33031
LEZCANO ALBERTO Agent 18425 SW 267 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-05-16 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 18425 SW 267 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 18425 SW 267 ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2003-08-27 18425 SW 267 ST, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-12
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-04-28
Amendment 2016-05-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-17
REINSTATEMENT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State