Search icon

BRYAN'S PLASTERING INC. - Florida Company Profile

Company Details

Entity Name: BRYAN'S PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN'S 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: 14 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000043902
FEI/EIN Number 593586397

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

Address: 89 SANFORD AVE., DEBARY, FL, 32713
Mail Address: 89 SANFORD AVE., DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN JOSEPH President 89 SANFORD AVE, DEBARY, FL, 32713
BRYAN JOSEPH Vice President 89 SANFORD AVE, DEBARY, FL, 32713
BRYAN JOSEPH Treasurer 89 SANFORD AVE, DEBARY, FL, 32713
BRYAN JOSEPH Secretary 89 SANFORD AVE, DEBARY, FL, 32713
BRYAN JOSEPH Agent 89 SANFORD AVE., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 89 SANFORD AVE., DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 89 SANFORD AVE., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2006-04-12 89 SANFORD AVE., DEBARY, FL 32713 -
CANCEL ADM DISS/REV 2004-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001135515 LAPSED 1000000635172 VOLUSIA 2014-06-13 2024-12-17 $ 1,047.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000294081 LAPSED 1000000572105 VOLUSIA 2014-01-10 2024-03-13 $ 454.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1
J13000033440 ACTIVE 1000000410272 VOLUSIA 2012-12-03 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001093767 LAPSED 1000000383848 VOLUSIA 2012-11-28 2022-12-28 $ 1,764.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-04-23
ANNUAL REPORT 2002-04-26
Domestic Profit Articles 1997-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State