Search icon

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

Headquarter

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 (59 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
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEHIGH ACRES CONCRETE SUPPLY COMPANY, INC., MISSISSIPPI 928454 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397697208 2020-04-28 0455 PPP 2330 BRUNER LN, FORT MYERS, FL, 33912-1970
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24706.65
Loan Approval Amount (current) 24706.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-1970
Project Congressional District FL-19
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25001.07
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State