Search icon

THIRD GENERATION PLASTERING, INC. - Florida Company Profile

Company Details

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

THIRD GENERATION 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: 19 Oct 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000089412
FEI/EIN Number 593545344

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

Address: 5731 COLONIAL DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: 5731 COLONIAL DRIVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MELBA Director 5731 COLONIAL DRIVE, NEW PORT RICHEY, FL, 34653
LEE MELBA RAYE Agent 5731 COLONIAL DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-02 5731 COLONIAL DRIVE, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2010-06-02 - -
REGISTERED AGENT NAME CHANGED 2010-06-02 LEE, MELBA RAYE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001032441 TERMINATED 1000000514520 PASCO 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000756760 TERMINATED 1000000358310 PASCO 2012-10-16 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000332281 TERMINATED 1000000263292 PASCO 2012-04-18 2032-05-02 $ 1,075.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-27
Reinstatement 2010-06-02
Reg. Agent Change 2007-05-29
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-17
REINSTATEMENT 2003-01-06
ANNUAL REPORT 2001-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State