Search icon

AMERICAN PLASTERING COMPANY OF NORTHEAST FLORIDA - Florida Company Profile

Company Details

Entity Name: AMERICAN PLASTERING COMPANY OF NORTHEAST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLASTERING COMPANY OF NORTHEAST FLORIDA 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: 11 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000060590
FEI/EIN Number 59-3477658

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

Address: 4700 North Francis Road, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 4700 North Francis Road, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTES JARRETT T Director 4700 North Francis Road, SAINT AUGUSTINE, FL, 32095
MAXWELL RONALD W Agent 1812 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216
GRAVES ROY C Director 4700 North Francis Road, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4700 North Francis Road, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2014-04-30 4700 North Francis Road, SAINT AUGUSTINE, FL 32095 -
REINSTATEMENT 2013-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-07 1812 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDED AND RESTATEDARTICLES 2011-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000127963 TERMINATED 1000000692386 ST JOHNS 2015-08-26 2026-02-18 $ 325.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000710620 TERMINATED 1000000683397 ST JOHNS 2015-06-22 2025-06-25 $ 882.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000491585 LAPSED 2011-CA-001077 ST. JOHNS CIRCUIT COURT 2015-04-06 2020-04-22 $168,675.93 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-07
Amended and Restated Articles 2011-08-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State