Search icon

DELACRUZ DRYWALL PLASTERING & STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: DELACRUZ DRYWALL PLASTERING & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELACRUZ DRYWALL PLASTERING & STUCCO, 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000002601
FEI/EIN Number 650724403

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

Address: 551 Owen Ave N., LEHIGH ACRES, FL, 33971, US
Mail Address: 551 Owen Ave N., LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACRUZ GUADALUPE President 551 Owen Ave N, LEHIGH ACRES, FL, 33971
DeLaCruz Justin Vice President 551 Owen Ave N., LEHIGH ACRES, FL, 33971
DELACRUZ GUADALUPE Agent 551 Owen Ave N., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 551 Owen Ave N., Suite 14, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2016-04-21 551 Owen Ave N., Suite 14, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 551 Owen Ave N., Suite 14, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2005-01-18 DELACRUZ, GUADALUPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101390 ACTIVE 19-CA-4391 LEE COUNTY 2020-02-03 2025-02-17 $81,352.45 FORA FINANCIAL BUSINESS LOANS, LLC, 519 8TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018
J18000031971 LAPSED 17-CC-003496 LEE COUNTY 2018-01-17 2023-01-26 $10,823.96 AMICA MUTUAL INS. COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J15000849030 LAPSED 15-CC-002036 COUNT COURT FOR LEE COUNTY 2015-08-13 2020-08-17 $8040.69 SOUTHER GULF EQUIPMENT RENTAL & SALES, INC., 6570 CORPORATE CIRCLE, FORT MYERS, FL 33966
J15000937124 LAPSED 15-SC-001818 20TH JUDICIAL - LEE COUNTY 2015-06-15 2020-10-06 $4,264.00 UNITED SUBCONTRACTORS INC DBA USI WEST COAST INSULATION, 445 MINNESOTA STREET,, SUITE 2500, SAINT PAUL, MN 55101
J13001512368 TERMINATED 1000000542085 LEE 2013-09-19 2033-10-03 $ 15,614.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000932569 TERMINATED 1000000303916 LEE 2012-11-20 2022-12-05 $ 1,192.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314018896 0420600 2009-12-02 5106 HONORE AVE, SARASOTA, FL, 34233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-13
Abatement Due Date 2010-02-15
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-13
Abatement Due Date 2010-01-31
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2010-01-13
Abatement Due Date 2010-01-20
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2010-01-13
Abatement Due Date 2010-01-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2010-01-13
Abatement Due Date 2010-01-19
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-01-13
Abatement Due Date 2010-01-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 03
307402776 0420600 2004-04-14 14800 LAKEWOOD BLVD., FORT MYERS, FL, 33919
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-14
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2004-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-06-04
Abatement Due Date 2004-06-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State