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 |
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 |
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 | - | - |
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 |
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