Search icon

UNION PLASTERING, INC. - Florida Company Profile

Company Details

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

UNION 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000058715
FEI/EIN Number 650750931

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

Address: 18395 FERN RD, FORT MYERS, FL, 33912
Mail Address: P.O. BOX 6892, FORT MYERS, FL, 33911
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JEAN R President 6690 CREST RIDGE LOOP., #1413, FT MYERS, FL, 33912
SMITH LUBERISSE Vice President 5650 6TH AVE, FT. MYERS, FL, 33907
LOUIS MERCEDES Secretary 212 N. B. ST, LAKE WORTH, FL, 33460
LOUIS MERCEDES Treasurer 212 N. B. ST, LAKE WORTH, FL, 33460
RONIQUE LOUIS JEAN Agent 6690 CREST RIDGE LOOP., #1413, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 18395 FERN RD, FORT MYERS, FL 33912 -
REINSTATEMENT 2001-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-27 6690 CREST RIDGE LOOP., #1413, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2001-09-27 RONIQUE LOUIS, JEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-05-11 - -
AMENDMENT 1998-12-21 - -

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-19
REINSTATEMENT 2001-09-27
Amendment 1999-05-11
ANNUAL REPORT 1999-05-06
Amendment 1998-12-21
ANNUAL REPORT 1998-04-02
Domestic Profit Articles 1997-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13351127 0418800 1982-04-30 1000 VENETIAN CAUSWAY, Miami, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-06-15
Abatement Due Date 1982-05-30
Current Penalty 200.0
Initial Penalty 560.0
Nr Instances 6
13437710 0418800 1981-04-24 1301 N E 7TH ST, Hallandale, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-05-29
Abatement Due Date 1981-04-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-05-29
Abatement Due Date 1981-06-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1981-05-29
Abatement Due Date 1981-06-05
Nr Instances 2
13381652 0418800 1980-11-06 500 NE 199TH STREET, North Miami Beach, FL, 33179
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-01
Case Closed 1981-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-12-08
Abatement Due Date 1980-12-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State