Search icon

C.R. WHEDBEE PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: C.R. WHEDBEE PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.R. WHEDBEE 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: 24 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000048466
FEI/EIN Number 593583362

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

Address: 330S. FERN ST, SAN MATEO, FL, 32187
Mail Address: 330S. FERN ST, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEDBEE CLARENCE R Director 330 S. FERN ST, SAN MATEO, FL, 32187
WHEDBEE CLARENCE Agent 330 S. FERN ST, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-10 330 S. FERN ST, SAN MATEO, FL 32187 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 330S. FERN ST, SAN MATEO, FL 32187 -
CHANGE OF MAILING ADDRESS 2006-03-10 330S. FERN ST, SAN MATEO, FL 32187 -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-12-09
REINSTATEMENT 2001-01-12
Domestic Profit 1999-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310027529 0419700 2006-08-29 HAMMOCK DUNES, 85 CALLE DEL SUR, PALM COAST, FL, 32137
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-08-30
Emphasis L: FALL
Case Closed 2010-04-20

Related Activity

Type Referral
Activity Nr 201356136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-09-15
Abatement Due Date 2006-10-12
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State