Search icon

BALCOM CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

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

BALCOM 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: 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: 08 Mar 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M71829
FEI/EIN Number 592885787

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

Address: 509 se 28th ave, OCALA, FL, 34471, US
Mail Address: 509 se 28th ave, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balkcom Larry P Chairman 509 se 28th ave, OCALA, FL, 34471
BALKCOM LARRY P Agent 509 se 28th ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 509 se 28th ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-04-17 509 se 28th ave, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 509 se 28th ave, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2017-05-05 BALKCOM, LARRY PNA -
REINSTATEMENT 2017-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-05-05
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State