Search icon

CONCRETE RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

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

CONCRETE RESTORATION 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000024997
FEI/EIN Number 593641234

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

Address: 6340 BEECHNUT DR., LAKELAND, FL, 33813
Mail Address: 6340 BEECHNUT DR., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLETON WILLIAM S Chief Executive Officer 6340 BEECHNUT DR., LAKELAND, FL, 33813
LITTLETON NANCY G Vice President 6340 BEECHNUT DR., LAKELAND, FL, 33813
LITTLETON NANCY G Director 6340 BEECHNUT DR., LAKELAND, FL, 33813
LITTLETON WILLIAM S Agent 6340 BEECHNUT DR., LAKELAND, FL, 33813
LITTLETON WILLIAM S President 6340 BEECHNUT DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-20 6340 BEECHNUT DR., LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 6340 BEECHNUT DR., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2003-02-20 6340 BEECHNUT DR., LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2003-02-20 LITTLETON, WILLIAM S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000708274 TERMINATED 1000000391470 POLK 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-04-18
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-07-02
Domestic Profit 2000-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State