Entity Name: | JOE'S CREATIVE CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE'S CREATIVE CONCRETE, 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: | 22 Mar 1990 (35 years ago) |
Document Number: | L59051 |
FEI/EIN Number |
592995547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SHELL LN., LONGWOOD, FL, 32750, US |
Mail Address: | 800 SHELL LN., LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN JOSEPH E | Director | 800 SHELL LANE, LONGWOOD, FL, 32750 |
MCLAUGHLIN JOSEPH E | Secretary | 800 SHELL LN, LONGWOOD, FL, 32750 |
MCLAUGHLIN JOSEPH E | Agent | 800 SHELL LANE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2005-03-16 | 800 SHELL LN., LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 800 SHELL LANE, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-10 | 800 SHELL LN., LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-19 | MCLAUGHLIN, JOSEPH E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State