Search icon

ALL-PRO STUCCO & PLASTERING, INC.

Company Details

Entity Name: ALL-PRO STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000029002
FEI/EIN Number 650910850
Address: 337 TRADEWINDS AVE., NAPLES, FL, 34108
Mail Address: 337 TRADEWINDS AVE., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRASTA IGNAZIO Agent 337 TRADEWINDS AVE., NAPLES, FL, 34108

President

Name Role Address
LAGRASTA IGNAZIO President 337 TRADEWINDS AVE, NAPLES, FL, 34108

Vice President

Name Role Address
LAGRASTA IGNAZIO Vice President 337 TRADEWINDS AVE, NAPLES, FL, 34108

Secretary

Name Role Address
LAGRASTA IGNAZIO Secretary 337 TRADEWINDS AVE, NAPLES, FL, 34108

Treasurer

Name Role Address
LAGRASTA IGNAZIO Treasurer 337 TRADEWINDS AVE, NAPLES, FL, 34108

Director

Name Role Address
LA GRASTA IGNAZIO Director 337 TRADEWINDS AVE., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 337 TRADEWINDS AVE., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2009-02-18 337 TRADEWINDS AVE., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 337 TRADEWINDS AVE., NAPLES, FL 34108 No data
AMENDED AND RESTATEDARTICLES 2001-01-29 No data No data
AMENDMENT 1999-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-04
Amended and Restated Articles 2001-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State