Search icon

LEO'S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: LEO'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S CONCRETE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1984 (41 years ago)
Document Number: G83509
FEI/EIN Number 592381469

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

Address: 521 THOR AVE SE, PALM BAY, FL, 32909
Mail Address: 521 THOR AVE SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADALAMENTI, LEOLUCA President 521 THOR AVE., PALM BAY, FL
BADALAMENTI, ROSE Vice President 521 THOR AVE., PALM BAY, FL
BADALAMENTI, LEOLUCA Agent 521 Thor Ave SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 521 Thor Ave SE, PALM BAY, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 521 THOR AVE SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2007-03-06 521 THOR AVE SE, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State