Search icon

CENTRAL READY MIX, INC.

Company Details

Entity Name: CENTRAL READY MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F04000004136
FEI/EIN Number APPLIED FOR
Address: 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428
Mail Address: 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
VAN OVERBECK MARK J Agent 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Chairman

Name Role Address
VAN OVERBECK MARK J Chairman 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

President

Name Role Address
VAN OVERBECK MARK J President 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428
VAN OVERBECK NANCY President 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Treasurer

Name Role Address
VAN OVERBECK MARK J Treasurer 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Director

Name Role Address
VAN OVERBECK NANCY Director 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Vice President

Name Role Address
VAN OVERBECK NANCY Vice President 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Secretary

Name Role Address
VAN OVERBECK NANCY Secretary 10300 COURTSIDE LANE APT C, BOCA RATON, FL, 33428

Chief Financial Officer

Name Role Address
HAMILTON KELLY T Chief Financial Officer 2101 SOUTH 13THS STREET WEST, MISSOULA, MT, 59801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-27 VAN OVERBECK, MARK J No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2020-02-27
Foreign Profit 2004-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State