Search icon

CARTAWAY CONCRETE, INC.

Company Details

Entity Name: CARTAWAY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1983 (41 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: G63913
FEI/EIN Number 59-2327632
Address: 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073
Mail Address: 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTAWAY CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452765748 2023-08-09 CARTAWAY CONCRETE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532310
Sponsor’s telephone number 9045793477
Plan sponsor’s address 12180 PHILIPS HWY, JACKSONVILLE, FL, 322561787

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing KAYLA JONES
Valid signature Filed with authorized/valid electronic signature
CARTAWAY CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452765748 2022-04-27 CARTAWAY CONCRETE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532310
Sponsor’s telephone number 9045793477
Plan sponsor’s address 12180 PHILIPS HWY, JACKSONVILLE, FL, 322561787

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing KAYLA JONES
Valid signature Filed with authorized/valid electronic signature
CARTAWAY CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 452765748 2021-07-26 CARTAWAY CONCRETE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532310
Sponsor’s telephone number 9043212133
Plan sponsor’s address 12180 PHILIPS HWY, JACKSONVILLE, FL, 322561787

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing KAYLA JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOPER, T.J. Agent 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073

President

Name Role Address
COOPER, SHARON President 333-C PARKRIDGE AVE, ORANGE PARK, FL 00000

Director

Name Role Address
COOPER, SHARON Director 333-C PARKRIDGE AVE, ORANGE PARK, FL 00000
COOPER, T.J. Director 333-C PARKRIDGE AVE, ORANGE PARK, FL 00000

Secretary

Name Role Address
COOPER, T.J. Secretary 333-C PARKRIDGE AVE, ORANGE PARK, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REINSTATEMENT 1985-11-07 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-05-18 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1984-05-18 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 1984-05-18 333-C PARKRIDGE AVENUE, ORANGE PARK, FL 32073 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State