Search icon

SOUTHERN PLASTERING, INC.

Company Details

Entity Name: SOUTHERN PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S94427
FEI/EIN Number 59-3092513
Address: PO BOX 1855, PINELLAS PARK, FL 33780
Mail Address: PO BOX 1855, PINELLAS PARK, FL 33780
ZIP code: 33780
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, EDGAR Agent 6948-80TH TERR. N, PINELLAS PARK, FL 33781

President

Name Role Address
STONE, EDGAR President 6948 80TH TER N, PINELLAS PARK, FL

Vice President

Name Role Address
KOHNE, MARK Vice President 8999 55TH ST N, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 6948-80TH TERR. N, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-31 PO BOX 1855, PINELLAS PARK, FL 33780 No data
CHANGE OF MAILING ADDRESS 1997-07-31 PO BOX 1855, PINELLAS PARK, FL 33780 No data
REGISTERED AGENT NAME CHANGED 1994-04-26 STONE, EDGAR No data

Documents

Name Date
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314296294 0420600 2010-02-03 2886 ALT 19, CRYSTAL BEACH, FL, 33780
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-02-03
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2010-04-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B02
Issuance Date 2010-02-17
Abatement Due Date 2010-02-22
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313482812 0420600 2009-05-14 2480 US HIGHWAY 19 N., HOLIDAY, FL, 34691
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2009-05-26
Abatement Due Date 2009-06-01
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-05-26
Abatement Due Date 2009-06-01
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312240757 0420600 2008-04-22 9595 COMMERCIAL WAY, BROOKSVILLE, FL, 34606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-22
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2008-08-05
Abatement Due Date 2008-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
110130390 0419700 1993-02-17 8585 SW STATE ROUTE 200, OCALA, FL, 34481
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Case Closed 1993-02-24
109719336 0420600 1992-04-23 1090 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1992-06-10

Related Activity

Type Referral
Activity Nr 901251280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1992-05-21
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 03 Feb 2025

Sources: Florida Department of State