Search icon

TRI-COUNTY CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY CONCRETE PUMPING, 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: 28 May 1981 (44 years ago)
Date of dissolution: 09 Jan 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: F36635
FEI/EIN Number 592204579

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

Address: 1 KIWANIS WAY, PALM COAST, FL, 32137
Mail Address: 1 KIWANIS WAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLARD WANDA S President 1 FORDNEY PLACE, PALM COAST, FL, 32135
BALLARD WANDA S Agent 1 FORDNEY PLACE, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-01-09 - -
CHANGE OF MAILING ADDRESS 2008-07-17 1 KIWANIS WAY, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 1 KIWANIS WAY, PALM COAST, FL 32137 -
REINSTATEMENT 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1994-07-01 BALLARD, WANDA S -
REGISTERED AGENT ADDRESS CHANGED 1994-07-01 1 FORDNEY PLACE, PALM COAST, FL 32135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000206925 LAPSED 06-CA-2177 ORANGE COUNTY 2006-08-21 2011-09-18 $144,873.25 FFVA MUTUAL INSURANCE COMPANY, C/O YATES AND SCHILLER, P.A., 5944 CORAL RIDGE DR., #208, CORAL SPRINGS, FL 33076

Documents

Name Date
DEBIT MEMO DISSOLUTION 2009-01-13
ANNUAL REPORT 2008-09-25
REINSTATEMENT 2007-01-31
REINSTATEMENT 2004-11-08
ANNUAL REPORT 2003-01-02
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State