Search icon

CONCRETE INVESTMENTS INC.

Company Details

Entity Name: CONCRETE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1959 (65 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (19 years ago)
Document Number: 227175
FEI/EIN Number 59-1269782
Address: 104 Thomas Drive unit C, PANAMA CITY BEACH, FL 32408
Mail Address: P.O. BOX 18525, PANAMA CITY BEACH, FL 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Emery, Carol Agent 119 Anastasia Circle, Inlet Beach, FL 32461

President

Name Role Address
CARNERO, VICTOR J President PO BOX 18525, Panama City Beach, FL 32417

Vice President

Name Role Address
Carnero, Carol A Vice President 119 Anastasia Circle, Inlet Beach, FL 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143361 BLUE SKIES REAL ESTATE ACTIVE 2023-11-27 2028-12-31 No data 19211 PCB PARKWAY #183, PANAMA CITY BEACH, FL, 32413
G22000009620 BJ CONSTRUCTION INC ACTIVE 2022-01-13 2027-12-31 No data 19211 PANAMA CITY BEACH PARKWAY UNIT#183, PANAMA CITY BEACH, FL, 32413
G20000138902 RROCHETTE ROOFING ACTIVE 2020-10-27 2025-12-31 No data 2016 NORTH PALAFOX STREET, PENCICOLA, FL, 32501
G18000083100 CARNERO BUILDING & DESIGN EXPIRED 2018-08-01 2023-12-31 No data 7102 QUAIL HOLLOW DRIVE, PANAMA CITY BEACH, FL, 32408
G12000109782 AROUND THE CLOCK HOME MAINTENANCE & APPLIANCE REPAIR EXPIRED 2012-11-13 2017-12-31 No data 7102 QUAIL HOLLOW DRIVE, PANAMA CITY BEACH, FL, 32408
G12000096326 ARCADIA BUILDING PCB EXPIRED 2012-10-02 2017-12-31 No data 7102 QUAIL HOLLOW DRIVE, PANAMA CITY BEACH, FL, 32408
G09111900429 CONCRETE FINANCIAL SOLUTIONS EXPIRED 2009-04-21 2014-12-31 No data ONE BROWARD BLVD., FT LAUDERDALE, FL, 33301
G09111900526 EXCELL REALTY EXPIRED 2009-04-21 2014-12-31 No data ONE EAST BROWARD, SUITE 700, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 104 Thomas Drive unit C, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 119 Anastasia Circle, Inlet Beach, FL 32461 No data
REGISTERED AGENT NAME CHANGED 2020-06-14 Emery, Carol No data
CHANGE OF MAILING ADDRESS 2012-09-28 104 Thomas Drive unit C, PANAMA CITY BEACH, FL 32408 No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-06-14 No data No data
AMENDMENT 2005-01-21 No data No data
AMENDMENT 2005-01-19 No data No data

Court Cases

Title Case Number Docket Date Status
CONCRETE INVESTMENTS, INC VS SEA GRAPE OF SOUTH FLORIDA, LLC 4D2012-2241 2012-06-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-9768 14

Parties

Name CONCRETE INVESTMENTS INC.
Role Petitioner
Status Active
Representations Herbert B. Dell
Name SEA GRAPE OF SOUTH FLORIDA, LLC
Role Respondent
Status Active
Representations David A. Strauss
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ PT.'S MOTION.
Docket Date 2012-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO FILE PETITION AND APPENDIX TO 7/23/12.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Herbert B. Dell 0558346
Docket Date 2012-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENT.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF ON PETITION.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-09-15
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-06-20
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State