Search icon

LONG CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LONG CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG CONCRETE CONSTRUCTION, 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: 21 Aug 1990 (35 years ago)
Document Number: L97649
FEI/EIN Number 593026620

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

Address: 2110 West King St, Cocoa, FL, 32927, US
Mail Address: 5240 ARECA PALM ST., COCOA, FL, 32927-2036
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG NANNETTE L Agent 5240 ARECA PALM ST., COCOA, FL, 32927
LONG, DONALD CARTER President 5240 ARECA PALM ST., COCOA, FL, 32927
LONG, NANNETTE LEE Secretary 5240 ARECA PALM ST., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 2110 West King St, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2010-04-12 LONG, NANNETTE L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 5240 ARECA PALM ST., COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
INFO ONLY 2020-05-20
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State