Entity Name: | COMPLETE CONCRETE & MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE CONCRETE & MASONRY, 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: | 18 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P00000008148 |
FEI/EIN Number |
650975674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 GRETCHEN AVE, LEHIGH ACRES, FL, 33936 |
Mail Address: | 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON CLINTON | Director | WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
SIMPSON CLINTON | Vice President | WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
SIMPSON CLINTON | Agent | 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
SIMPSON CLINTON | President | WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
SIMPSON CLINTON | Treasurer | WELLINGTON AVE, LEHIGH ACRES, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-17 | SIMPSON, CLINTON | - |
REINSTATEMENT | 2020-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-21 | 5 WELLINGTON AVE, LEHIGH ACRES, FL 33972 | - |
CHANGE OF MAILING ADDRESS | 2002-01-30 | 1501 GRETCHEN AVE, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-16 | 1501 GRETCHEN AVE, LEHIGH ACRES, FL 33936 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000557237 | TERMINATED | 1000000671375 | LEE | 2015-04-13 | 2025-05-11 | $ 933.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000909134 | TERMINATED | 11-248-D7 | LEON | 2014-08-05 | 2019-09-26 | $4,420.15 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000841774 | LAPSED | 1000000616171 | LEE | 2014-04-24 | 2024-08-01 | $ 465.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12001095838 | TERMINATED | 1000000391449 | LEE | 2012-11-29 | 2022-12-28 | $ 927.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-10-02 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-07-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311551428 | 0420600 | 2007-10-30 | 5705 LEE BOULEVARD, FORT MYERS, FL, 33913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2007-11-28 |
Abatement Due Date | 2007-12-03 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-11-28 |
Abatement Due Date | 2007-12-03 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2007-11-28 |
Abatement Due Date | 2007-12-03 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260701 B |
Issuance Date | 2007-11-28 |
Abatement Due Date | 2007-12-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8652858109 | 2020-07-27 | 0455 | PPP | 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33936-2140 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State