Search icon

O'TOWN PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: O'TOWN PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'TOWN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 1997 (28 years ago)
Document Number: P95000000558
FEI/EIN Number 593287421

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

Address: 2849 LUST ROAD, APOPKA, FL, 32703, US
Mail Address: PO Box 1029, Plymouth, FL, 32768-1029, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belcher Lisa M President 212 N. Boyd ST, Winter Garden, FL, 34787
Belcher Lisa M Director 212 N. Boyd ST, Winter Garden, FL, 34787
Belcher Lisa M Secretary 212 N. Boyd ST, Winter Garden, FL, 34787
BELCHER LISA M Agent 212 N BOYD ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 212 N BOYD ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-02-05 2849 LUST ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2849 LUST ROAD, APOPKA, FL 32703 -
REINSTATEMENT 1997-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State