Search icon

PLASTERING UNLIMITED, INC. - Florida Company Profile

Company Details

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

PLASTERING UNLIMITED, 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: 28 Sep 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000085816
FEI/EIN Number 593600306

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

Address: 6325 N ORANGE BLSM TRAIL STE A-112, ORLANDO, FL, 32810
Mail Address: C/O BALLANTYNE, 903 N. PINE HILLS, ORLANDO, FL, 32808
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW FRANKLYN A Director 6325 N ORANGE BLSM TRAIL STE A-112, ORLANDO, FL, 32810
MATTHEW FRANKLYN A President 6325 N ORANGE BLSM TRAIL STE A-112, ORLANDO, FL, 32810
MATTHEW FRANKLYN A Agent 6325 N ORANGE BLSM TRAIL STE A-112, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-11 - -
CHANGE OF MAILING ADDRESS 2000-12-11 6325 N ORANGE BLSM TRAIL STE A-112, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016466 LAPSED 03-CA-9950 9TH JUD CIR CRT ORANGE CO FL 2004-06-17 2009-07-06 $30455.00 RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806
J04900004580 LAPSED 03-CA-9950 CIR CT 9 JUD CIR ORANGE CO FL 2004-02-06 2009-02-20 $45143.00 RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806
J02000174304 LAPSED CCO 01-17887 9TH JUD CIR FOR ORANGE COUNTY 2002-04-25 2007-05-03 $8,995.45 ORLANDO NORTHPARK FLEXXSPACE, LTD. A FLORIDA LIMITED PA, C/O ADLER MANAGEMENT SERVICES, INC., 8018 SUNPORT DRIVE SUITE 201, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-12-11
Domestic Profit 1999-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304244866 0418800 2001-04-26 520 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE
Case Closed 2004-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2001-07-05
Abatement Due Date 2001-07-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State