Search icon

GENERAL MASONRY & CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: GENERAL MASONRY & CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL MASONRY & CONCRETE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L07000019591
FEI/EIN Number 320194443

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

Address: 705 E. ALSOBROOK STREET, PLANT CITY, FL, 33563, US
Mail Address: 705 E. ALSOBROOK STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES BENITO Manager 705 E. ALSOBROOK STREET, PLANT CITY, FL, 33563
FUENTES BENITO Agent 3406 JAPTUCKER RD, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044527 GM&C TOMORROW'S EQUIPMENT TODAY ACTIVE 2018-04-05 2028-12-31 - 705 E. ALSOBROOK STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 705 E. ALSOBROOK STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2013-03-21 705 E. ALSOBROOK STREET, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State