Search icon

CUSTOM CONCRETE COMPANY, INC. - Florida Company Profile

Company Details

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

CUSTOM CONCRETE COMPANY, 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: 10 Nov 1988 (36 years ago)
Date of dissolution: 07 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 1999 (26 years ago)
Document Number: K44680
FEI/EIN Number 592923044

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

Address: 1178 SURREY GLEN RD, MIDDLEBURG, FL, 32068
Mail Address: 1178 SURREY GLEN RD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JOHN R. Director 1178 SURREY GLEN RD, MIDDLEBURG, FL
SMITH, KATHLEEN L. Director 1178 SURREY GLEN RD, MIDDLEBURG, FL
SMITH, JOHN R. Agent 1178 SURREY GLEN DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 1178 SURREY GLEN RD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1992-07-01 1178 SURREY GLEN RD, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-21 1178 SURREY GLEN DR, MIDDLEBURG, FL 32068 -

Documents

Name Date
Voluntary Dissolution 1999-04-07
ANNUAL REPORT 1998-10-02
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State