Search icon

DON SELLERS CONCRETE, INC.

Company Details

Entity Name: DON SELLERS CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1982 (43 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F86474
FEI/EIN Number 59-2220751
Address: 12830 Spur Rd, Hudson, FL 34669
Mail Address: 12830 Spur Rd, Hudson, FL 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS, Wendy E Agent 12830 Spur Rd, Hudson, FL 34669

President

Name Role Address
SELLERS, DANN E President 12830 Spur Rd, Hudson, FL 34669

Secretary

Name Role Address
Sellers, Wendy Secretary 12830 Spur Rd, Hudson, FL 34669

Authorized Representative

Name Role Address
Gallagher, Karen L Authorized Representative 12830 Spur Rd, New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 SELLERS, Wendy E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 12830 Spur Rd, Hudson, FL 34669 No data
CHANGE OF MAILING ADDRESS 2015-03-29 12830 Spur Rd, Hudson, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 12830 Spur Rd, Hudson, FL 34669 No data
AMENDMENT 2007-02-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251312 LAPSED 8:19-MC-000016-001 FLORIDA MIDDLE DISTRICT 2019-02-14 2024-04-08 $37,294.48 SMS FINANCIAL J, LLC, 6829 N 12 STREET, PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State