Search icon

AZTEC CONCRETE ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: AZTEC CONCRETE ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jan 2000 (25 years ago)
Date of dissolution: 03 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: F00000000531
FEI/EIN Number 952665501

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

Address: 200 EAST TOUHY AVENUE, DES PLAINES, IL, 60018
Mail Address: 200 EAST TOUHY AVENUE, DES PLAINES, IL, 60018
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HAGGERTY DENNIS Vice President 7777 WASHINGTON VILLAGE DR. STE 130, DAYTON, OH, 45459
MORREY STEPHEN President 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459
MORREY STEPHEN Chief Executive Officer 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459
PUISIS EDWARD Director 7777 WASHINGTON VILLAGE DR. STE 130, DAYTON, OH, 45459
PUISIS EDWARD Vice President 7777 WASHINGTON VILLAGE DR. STE 130, DAYTON, OH, 45459
FISHER PAUL Treasurer 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459
HUSTON STEVEN C Secretary 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459
ROEHRIG THOMAS Assistant Secretary 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459
HAGGERTY DENNIS Director 7777 WASHINGTON VILLAGE DR. STE 130, DAYTON, OH, 45459
MORREY STEPHEN Director 7777 WASHINGTON VLG DR, #130, DAYTON, OH, 45459

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 200 EAST TOUHY AVENUE, DES PLAINES, IL 60018 -
CHANGE OF MAILING ADDRESS 2005-01-03 200 EAST TOUHY AVENUE, DES PLAINES, IL 60018 -

Documents

Name Date
Withdrawal 2005-01-03
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2003-02-14
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-08-08
Reg. Agent Change 2001-06-19
Foreign Profit 2000-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State