Search icon

NORTHEAST CONCRETE FLOOR CO., INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST CONCRETE FLOOR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST CONCRETE FLOOR CO., 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 1981 (43 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F51944
FEI/EIN Number 650019753

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

Address: 6515 NW 22 AVE, MIAMI, FL, 33147
Mail Address: 6515 NW 22 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JONITKA President 6515 NW 22 AVE, MIAMI, FL, 33147
WILLIAMS JONITKA Agent 6515 NW 22 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-19 WILLIAMS, JONITKA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 6515 NW 22 AVE, MIAMI, FL 33147 -
REINSTATEMENT 2002-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 6515 NW 22 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2002-04-03 6515 NW 22 AVE, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1984-11-02 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-12-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State