Search icon

MCBRIDE'S CONCRETE CONSTRUCTION INC.

Company Details

Entity Name: MCBRIDE'S CONCRETE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: J08466
FEI/EIN Number 59-2760669
Address: 6108 28TH ST. EAST, BRADENTON, FL 34243
Mail Address: P.O. Box 20487, BRADENTON, FL 34204
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH J ZEJAVAC Agent 7322 MANATEE AVE W, #252, BRADENTON, FL 34209

Vice President

Name Role Address
Helm, Ron Vice President 6109 45th Ave Dr W, Bradenton, FL 34203

Secretary

Name Role Address
Hartwig, Gregory Secretary 25340 SR 70 East, Myakka City, FL 34251

President

Name Role Address
MCBRIDE, DONALD MARK President 6925 BAYSIDE DRIVE, LONGBOAT KEY, FL 34228

Director

Name Role Address
MCBRIDE, DONALD MARK Director 6925 BAYSIDE DRIVE, LONGBOAT KEY, FL 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 6108 28TH ST. EAST, BRADENTON, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 7322 MANATEE AVE W, #252, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 JOSEPH J ZEJAVAC No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 6108 28TH ST. EAST, BRADENTON, FL 34243 No data
REINSTATEMENT 2011-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1988-08-29 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State