Search icon

ABSOLUTE PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE 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: 16 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000053551
FEI/EIN Number 650760106

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

Address: 6418 PINE CONE COURT, FT MYERS, FL, 33912, US
Mail Address: 6418 PINE CONE CT, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITERREZ YELITZA Secretary 6418 PINE CONE CT, FORT MYERS, FL, 33912
FURLONG MICHAEL J Agent 6418 PINE CONE CT., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 6418 PINE CONE CT., FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 6418 PINE CONE COURT, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2006-07-06 6418 PINE CONE COURT, FT MYERS, FL 33912 -
AMENDMENT 2000-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007968 LAPSED 06-CA-002141 20TH JUD CIR CRT LEE CTY FL 2008-01-11 2013-05-07 $37500.00 OSPREY-GULF SHORE BUILSING MATERIALS, INC., 8395 GARDEN ROAD, RIVIERA BEACH, FL 33404
J08000017880 LAPSED 05-CA-003081 CIRCUIT, 20TH JUD., LEE COUNTY 2008-01-03 2013-01-17 $30,000.00 BRAND ENERGY SOLUTIONS, LLC, 2505 S. MAIN STREET, KENNESAW, GA 30144
J07900019599 LAPSED 06-CA-003164 20TH JUD CIR CRT LEE CTY 2007-12-16 2012-12-26 $68652.90 GE BUSINESS CREIDT SERVICES, A UNIT OF GENERAL, ELECTRIC CAPITAL CORP., 465 SALISBURY ROAD, SUITE 300, JACKSONVILLE, FL 32256
J07000332687 LAPSED 05-CA-003081 CIR. CT., 12TH CIRCUIT, LEE CO 2007-10-03 2012-10-12 $23,091.65 BRAND SCAFFOLD BUILDERS, LLC, 8140 MAINLINE PARK, FT. MYERS, FL 33912

Documents

Name Date
Off/Dir Resignation 2008-06-06
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-03
Amendment 2000-02-14
ANNUAL REPORT 1999-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State