Search icon

BROTHERS CONCRETE TWO, INC. - Florida Company Profile

Company Details

Entity Name: BROTHERS CONCRETE TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS CONCRETE TWO, 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: 13 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000038997
FEI/EIN Number 593648592

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

Address: 5414 SHARON TERR, JACKSONVILLE, FL, 32207
Mail Address: 5414 SHARON TERR, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OLIVIA President 5414 SHARON TERRACE, JACKSONVILLE, FL, 32207
RODRIGUEZ OLIVIA Vice President 5414 SHARON TERRACE, JACKSONVILLE, FL, 32207
RODRIGUEZ OLIVIA Agent 5414 SHARON TERR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 5414 SHARON TERR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2006-01-12 5414 SHARON TERR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 5414 SHARON TERR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2004-04-23 RODRIGUEZ, OLIVIA -
REINSTATEMENT 2003-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089998 LAPSED 1000000249628 DUVAL 2012-02-03 2022-02-08 $ 1,931.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000112438 LAPSED 1000000204516 DUVAL 2011-02-16 2021-02-23 $ 1,935.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000536760 ACTIVE 1000000168508 DUVAL 2010-04-09 2030-04-28 $ 3,938.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000003482 LAPSED 16-2008-CC-017936 DUVAL COUNTY CT. 2008-12-22 2014-01-05 $9,065.11 MUD QUARTERS, INC., F/K/A SOUTHEAST DISTRIBUTING, INC., 7084 DAVID CREEK RD., JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-01-30
ANNUAL REPORT 2001-05-25
Domestic Profit 2000-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State