Search icon

ANGELO DATTINI PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: ANGELO DATTINI PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO DATTINI 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: 27 Mar 1995 (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: P95000025275
FEI/EIN Number 650568642

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

Address: 4630 SW 134 AVE., SW RANCHES, FL, 33330
Mail Address: 4630 SW 134 AVE., SW RANCHES, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DATTINI ANGELO Director 4630 SW 134 AVE., SW RANCHES, FL, 33330
DATTINI ANGELO President 4630 SW 134 AVE., SW RANCHES, FL, 33330
DATTINI ANGELO Agent 4630 SW 134 AVE., SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 4630 SW 134 AVE., SW RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-02-11 4630 SW 134 AVE., SW RANCHES, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 4630 SW 134 AVE., SW RANCHES, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
ANGELO DATTINI PLASTERING, INC. VS THE BLACK ARCHIVES, HISTORY, et al. 4D2011-1339 2011-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-43882 CACE09

Parties

Name ANGELO DATTINI PLASTERING, INC.
Role Petitioner
Status Active
Representations Morrie I. Levine
Name THE BLACK ARCHIVES
Role Respondent
Status Active
Representations MICHELLE DELANCY
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-06-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2011-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Morrie I. Levine 0376051
Docket Date 2011-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ 10 DYS.
Docket Date 2011-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-30
Type Petition
Subtype Petition
Description Petition Filed ~ W/ATTACHMENTS
On Behalf Of ANGELO DATTINI PLASTERING
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2008-02-11
REINSTATEMENT 2006-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State