Search icon

A & C PLASTERING, INC. - Florida Company Profile

Company Details

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

A & C 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000023578
FEI/EIN Number 650648683

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

Address: 217 95TH ST. OCEAN, MARATHON, FL, 33050
Mail Address: 217 95TH ST. OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATTA ANTHONY President P.O. BOX 1432, MARATHON, FL, 33050
NATTA ANTHONY Director P.O. BOX 1432, MARATHON, FL, 33050
HEWLETT GAYLE Vice President 217 95TH ST OCEAN, MARATHON, FL, 33050
HEWLETT GAYLE Agent 217 95TH ST OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 217 95TH ST. OCEAN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-01-24 217 95TH ST. OCEAN, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-31 217 95TH ST OCEAN, MARATHON, FL 33050 -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-04 HEWLETT, GAYLE -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-28
REINSTATEMENT 2005-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State