Search icon

MUD CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

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

MUD 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: 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: 27 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (12 years ago)
Document Number: J53763
FEI/EIN Number 650000747

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

Address: 506 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060, US
Mail Address: 1011 OLD STILL RD., GREENSBORO, FL, 30642, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNTZE, TODD JOSEPH President 506 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060
MUD CONCRETE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3251 Palm Aire Dr. S., Unit 201 Building 36, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 3251 Palm Aire Dr. S., Unit 201 Building 36, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-03-23 3251 Palm Aire Dr. S., Unit 201 Building 36, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Mud Concrete Services Inc. -
PENDING REINSTATEMENT 2013-10-31 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State