Search icon

U & T CEMENT CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: U & T CEMENT CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U & T CEMENT CONTRACTORS, 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 Oct 1980 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F03575
FEI/EIN Number 592044518

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

Address: 9153 CLEWISTON TER, ENGLEWOOD, FL, 34224
Mail Address: P.O. BOX 885, ENGLEWOOD, FL, 34295-0885
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE HENRY E Director 9153 CLEWISTON TER, ENGLEWOOD, FL, 34224
MOORE HENRY E Agent 9153 CLEWISTON TER, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 9153 CLEWISTON TER, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 9153 CLEWISTON TER, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2000-03-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-21 MOORE, HENRY E -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State