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 |
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 |
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 | - | - |
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