Search icon

BUCHANON AND SON PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: BUCHANON AND SON PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCHANON AND SON 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: 22 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000093181
FEI/EIN Number 650551784

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

Address: 2020 OLD DIXIE HWY STE #8, VERO BEACH, FL, 32962
Mail Address: 2020 OLD DIXIE HWY STE #8, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANON GREGGORY A President 8102 BAYARD ROAD, FORT PIERCE, FL, 34951
BUCHANON THOMAS M Vice President 6309 DELEON AVE, FORT PIERCE, FL, 34951
BUCHANON DONNA L Secretary 6309 DELEON AVE, FORT PIERCE, FL, 34951
BUCHANON DONNA L Treasurer 6309 DELEON AVE, FORT PIERCE, FL, 34951
BUCHANON GREGG Agent 8102 BAYARD ROAD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-04-12 2020 OLD DIXIE HWY STE #8, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 2020 OLD DIXIE HWY STE #8, VERO BEACH, FL 32962 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000769146 ACTIVE 1000000240456 INDIAN RIV 2011-11-14 2031-11-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000118153 LAPSED 2010-SC07-5650 INDIAN RIVER COUNTY COURT 2011-02-11 2016-02-25 $7613.99 L&W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146426 0418800 2008-05-20 1800 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-20
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-24
Abatement Due Date 2008-06-27
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 01 May 2025

Sources: Florida Department of State