Search icon

LEHIGH ACRES CONCRETE SUPPLY COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEHIGH ACRES CONCRETE SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHIGH ACRES CONCRETE SUPPLY COMPANY, 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: 27 Oct 1965 (60 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: 298162
FEI/EIN Number 590973965

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

Address: c/o Gay H. Page, 2330 Bruner Lane, Fort Myers, FL, 33912, US
Mail Address: c/o Gay H. Page, 2330 Bruner Lane, Fort Myers, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
928454
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Wiltshire, Whitley, Richardson & English, Agent 5249 Summerlin Commons Blvd., Fort Myers, FL, 33907
PAGE, PAUL K President c/o Gay H. Page, North Fort Myers, FL, 33903
PAGE, PAUL K Director c/o Gay H. Page, North Fort Myers, FL, 33903
PAGE, GREGORY A Vice President 15503 Kapok Court, FT. MYERS, FL, 33908
PAGE, GREGORY A Director 15503 Kapok Court, FT. MYERS, FL, 33908
PAGE, PAUL K Secretary c/o Gay H. Page, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 c/o Gay H. Page, 2330 Bruner Lane, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Wiltshire, Whitley, Richardson & English, P.A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5249 Summerlin Commons Blvd., Suite 100, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-01-13 c/o Gay H. Page, 2330 Bruner Lane, Fort Myers, FL 33912 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24706.65
Total Face Value Of Loan:
24706.65

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,706.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,706.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,001.07
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $24,706.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State