Search icon

FLOYDS PLASTERING & STUCCO INC. - Florida Company Profile

Company Details

Entity Name: FLOYDS PLASTERING & STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOYDS 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: 04 Jun 1997 (28 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: P97000049878
FEI/EIN Number 593455356

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

Address: 1471 FAIRMONT STREET, CLEARWATER, FL, 33755, US
Mail Address: 1471 FAIRMONT STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD THOMAS S Director 1471 FAIRMONT STREET, CLEARWATER, FL, 33755
FLOYD THOMAS S Agent 1471 FAIRMONT STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-17 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 FLOYD, THOMAS SR -
CHANGE OF PRINCIPAL ADDRESS 1999-08-19 1471 FAIRMONT STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1999-08-19 1471 FAIRMONT STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-19 1471 FAIRMONT STREET, CLEARWATER, FL 33755 -

Documents

Name Date
Voluntary Dissolution 2021-08-17
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State