Search icon

SAN MIGUEL PLASTER, INC - Florida Company Profile

Company Details

Entity Name: SAN MIGUEL PLASTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN MIGUEL PLASTER, 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 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000041479
FEI/EIN Number 650663965

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

Address: 5508 LAKE TERN CT, COCONUT CREEK, FL, 33073
Mail Address: 5508 LAKE TERN CT, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JOSE President 5508 LAKE TERN COURT, COCONUT CREEK, FL, 33073
NAVARRO JOSE Agent 5508 LAKE TERN COURT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 5508 LAKE TERN CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1997-02-11 5508 LAKE TERN CT, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-11
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State