Search icon

FRED GEORGE CONCRETE CORPORATION - Florida Company Profile

Company Details

Entity Name: FRED GEORGE CONCRETE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED GEORGE CONCRETE CORPORATION 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: 19 Oct 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 389914
FEI/EIN Number 59-1371052

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

Address: 1523 red plum hollow, deland, FL, 32720, US
Mail Address: 1523 red plum hollow, deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE FRED J President 1523 RED PLUM HOLLOW, DELAND, FL, 32720
GRAHAM ROBERT E Vice President 233 NOB HILL CIRCLE, LONGWOOD, FL, 32720
GEORGE FRED J Agent 1523 RED PLUM HOLLOW, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 1523 red plum hollow, deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2015-02-04 GEORGE, FRED J -
CHANGE OF MAILING ADDRESS 2015-02-04 1523 red plum hollow, deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 1523 RED PLUM HOLLOW, DELAND, FL 32720 -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1984-04-04 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1976-11-12 FRED GEORGE CONCRETE CORPORATION -

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101825768 0420600 1986-10-15 1203 OSCELOT TRAIL, WINTER SPRINGS, FL, 32708
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-11-13
Case Closed 1986-12-19

Related Activity

Type Accident
Activity Nr 360707392

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-11-25
Abatement Due Date 1986-12-03
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1986-11-25
Abatement Due Date 1986-12-10
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-11-25
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 14

Date of last update: 02 Apr 2025

Sources: Florida Department of State