Search icon

RICH-E-MIX CONCRETE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: RICH-E-MIX CONCRETE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH-E-MIX CONCRETE PRODUCTS, 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: 29 Aug 1969 (56 years ago)
Date of dissolution: 28 Sep 1992 (33 years ago)
Last Event: MERGER
Event Date Filed: 28 Sep 1992 (33 years ago)
Document Number: 351493
FEI/EIN Number 590905089

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

Address: 155 EAST 21ST STREET, JACKSONVILLE, FL, 32206
Mail Address: 155 EAST 21ST STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER, JOHN D II President 155 E 21ST ST, JACKSONVILLE, FL
BAKER, JOHN D II Director 155 E 21ST ST, JACKSONVILLE, FL
CARLSON,RUGGLES B. Vice President 155 E 21ST ST, JACKSONVILLE, FL
CARLSON,RUGGLES B. Treasurer 155 E 21ST ST, JACKSONVILLE, FL
BAKER,THOMPSON Director 155 E 21ST ST, JACKSONVILLE, FL
BAKER,EDWARD L. Director 155 E 21ST ST, JACKSONVILLE, FL
CARLSON, RUGGLES B. Agent 155 EAST 21ST STREET, JACKSONVLLE, FL, 32206
TOLSON, JOHN F. JR. Secretary 155 E 21ST ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
MERGER 1992-09-28 - MERGING INTO: 854851
CHANGE OF PRINCIPAL ADDRESS 1985-03-21 155 EAST 21ST STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1985-03-21 155 EAST 21ST STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 1982-10-15 155 EAST 21ST STREET, JACKSONVLLE, FL 32206 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13417357 0418800 1973-07-18 12175 46TH STREET, Clearwater, FL, 33516
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-07-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-07-27
Abatement Due Date 1973-09-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
13375183 0418800 1973-06-15 12175 46 STREET NORTH, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 B02 VIIA0
Issuance Date 1973-06-21
Abatement Due Date 1973-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-21
Abatement Due Date 1973-08-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-21
Abatement Due Date 1973-08-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-06-21
Abatement Due Date 1973-08-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-21
Abatement Due Date 1973-08-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State