Entity Name: | POLLY'S CONCRETE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POLLY'S CONCRETE PRODUCTS, 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: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P00000010173 |
FEI/EIN Number |
593623140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1495 CEDAR ST, NICEVILLE, FL, 32578 |
Mail Address: | 1495 CEDAR ST, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENGHAUS MICHAEL R | Director | 1495 CEDAR ST, NICEVILLE, FL, 32578 |
VENGHAUS SHERRIE L | Director | 1495 CEDAR ST, NICEVILLE, FL, 32578 |
VENGHAUS MICHAEL | Agent | 1495 CEDAR ST, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-21 | 1495 CEDAR ST, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2009-03-21 | 1495 CEDAR ST, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-01-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State