Entity Name: | COMMERCIAL CONCRETE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL CONCRETE CONTRACTORS, 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: | 14 Feb 2000 (25 years ago) |
Document Number: | P00000016333 |
FEI/EIN Number |
593641664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14433 MIDDLEFIELD LN., ODESSA, FL, 33556, US |
Mail Address: | 14433 MIDDLEFIELD LN., ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROIG J ANDREW | President | 14433 MIDDLEFIELD LN., ODESSA, FL, 33556 |
ROIG J ANDREW P | Agent | 14433 MIDDLEFIELD LN., ODESSA, FL, 33556 |
ALVAREZ JOSEPH | Vice President | 21518 ALVAREZ LANE, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-01-03 | ROIG, J ANDREW P | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 14433 MIDDLEFIELD LN., ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2004-04-21 | 14433 MIDDLEFIELD LN., ODESSA, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 14433 MIDDLEFIELD LN., ODESSA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State