Search icon

CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE SERVICES, 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: 13 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H20915
FEI/EIN Number 592414687

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

Address: 912 HOLIDAY LANE, LEESBURG, FL, 34748-6434
Mail Address: 912 HOLIDAY LANE, LEESBURG, FL, 34748-6434
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOHN D President 912 HOLIDAY LANE, LEESBURG, FL, 347486434
MARTIN JOHN D Agent 912 HOLIDAY LANE, LEESBURG, FL, 347486434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 MARTIN, JOHN D. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 912 HOLIDAY LANE, LEESBURG, FL 34748-6434 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-05 912 HOLIDAY LANE, LEESBURG, FL 34748-6434 -
CHANGE OF MAILING ADDRESS 1990-06-05 912 HOLIDAY LANE, LEESBURG, FL 34748-6434 -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310380001 0420600 2006-12-06 3459 PRECISION DRIVE, VENICE, FL, 34292
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 III
Issuance Date 2007-02-09
Abatement Due Date 2007-02-14
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-02-09
Abatement Due Date 2007-02-14
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
14052823 0420600 1980-01-10 2105 ULMERTON ROAD, Largo, FL, 33541
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-10
Case Closed 1984-03-10
14033104 0420600 1979-12-17 2105 ULMERTON ROAD, Largo, FL, 33541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1980-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-12-19
Abatement Due Date 1980-01-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-19
Abatement Due Date 1980-01-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-12-19
Abatement Due Date 1980-01-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1979-12-19
Abatement Due Date 1980-01-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1979-12-19
Abatement Due Date 1979-12-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1979-12-19
Abatement Due Date 1979-12-27
Nr Instances 1
13973441 0420600 1977-04-27 1700 22 STREET NORTH, St Petersburg, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-05-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A02
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-02
Abatement Due Date 1977-05-12
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1977-05-02
Abatement Due Date 1977-05-19
Nr Instances 1
14104194 0420600 1975-12-10 LAKE AVENUE, Largo, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-10
Case Closed 1984-03-10
14079172 0420600 1975-08-07 1700 22ND STREET NORTH, St Petersburg, FL, 33713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1975-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1975-08-11
Abatement Due Date 1975-09-26
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-08-11
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025445
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-08-11
Abatement Due Date 1975-08-15
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State