Search icon

STEVENS MASONRY & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: STEVENS MASONRY & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVENS MASONRY & CONCRETE, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000024475
FEI/EIN Number 593631681

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

Address: 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
Mail Address: 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS THOMAS President 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
STEVENS THOMAS Vice President 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
STEVENS THOMAS Treasurer 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
STEVENS THOMAS Secretary 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095
STEVENS THOMAS Director 6542 SHERRY LANE, ST. AUGUSTNE, FL, 32095
STEVENS THOMAS Agent 6542 SHERRY LANE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 2008-12-01 STEVENS, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 6542 SHERRY LANE, ST. AUGUSTINE, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907557 LAPSED 2010 CC 005989 MB PALM BEACH COUNTY CIVIL 2010-08-17 2015-09-13 $10,680.56 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441
J09002091600 LAPSED 16-2009-CA-004498 CIRCUIT COURT, DUVAL COUNTY 2009-07-20 2014-07-31 $39,269.89 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J07000106255 TERMINATED 2007 SC 000783 ESCAMBIA COUNTY COURT 2007-04-04 2012-04-18 $6311.09 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, MONTGOMERY, AL 36121-0189
J05900004791 LAPSED 2003-CA-916 CLAY COUNTY CIRCUIT COURT 2004-10-05 2010-03-11 $26637.46 AMERICAN CONCRETE PRODUCTS COMPANY, L.C., P.O. BOX 620, DOCTORS INLET, FL 32030

Documents

Name Date
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-12-01
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-25
Type:
Planned
Address:
181 BLACKFORD WAY, ST AUGUSTINE, FL, 32086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-10
Type:
Planned
Address:
36 S 3RD STREET, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-27
Type:
Planned
Address:
1820 TOWNCENTER BLVD., ORANGE PARK, FL, 32003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-16
Type:
Planned
Address:
1000 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-17
Type:
Planned
Address:
7990 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State