Entity Name: | CONCRETE CUTTING AND REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCRETE CUTTING AND REPAIR, 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: | 05 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P00000045830 |
FEI/EIN Number |
593651580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 LAWHON DR, SAINT JOHNS, FL, 32259 |
Mail Address: | 804 LAWHON DR, SAINT JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR BROOKS F | Vice President | 3850 Pizarro Rd, Jacksonville, FL, 32217 |
TAYLOR ROBERT F | President | 804 LAWHON DR, SAINT JOHNS, FL, 32259 |
Sexton Aaron D | Secretary | 3850 Pizarro Rd, Jacksonville, FL, 32217 |
TAYLOR ROBERT | Agent | 804 LAWHON DR, SAINT JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128704 | COASTAL CONSTRUCTION AND RENOVATION | EXPIRED | 2017-11-23 | 2022-12-31 | - | 804 LAWHON DR., ST JOHNS, FL, 32259 |
G15000032569 | COASTAL CONSTRUCTION AND REMODELING | ACTIVE | 2015-03-31 | 2025-12-31 | - | 804 LAWHON DR, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-05-03 | 804 LAWHON DR, SAINT JOHNS, FL 32259 | - |
REINSTATEMENT | 2011-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 804 LAWHON DR, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 804 LAWHON DR, SAINT JOHNS, FL 32259 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-08 | TAYLOR, ROBERT | - |
AMENDMENT | 2000-12-04 | - | - |
AMENDMENT | 2000-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000541615 | ACTIVE | 1000000969738 | ST JOHNS | 2023-11-03 | 2033-11-08 | $ 609.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State