Search icon

CONCRETE RESTORATION, INC. - Florida Company Profile

Company Details

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

CONCRETE RESTORATION, 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 Jun 2000 (25 years ago)
Document Number: P00000057276
FEI/EIN Number 593651900

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

Address: 2935 BUSH DRIVE, MELBOURNE, FL, 32935
Mail Address: 2935 BUSH DRIVE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCRETE RESTORATION 401K PLAN 2023 593651900 2024-09-24 CONCRETE RESTORATION, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2022 593651900 2023-10-11 CONCRETE RESTORATION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2021 593651900 2022-09-07 CONCRETE RESTORATION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2021 593651900 2022-04-20 CONCRETE RESTORATION, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2020 593651900 2021-09-03 CONCRETE RESTORATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2020 593651900 2021-07-15 CONCRETE RESTORATION, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2019 593651900 2020-06-11 CONCRETE RESTORATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2018 593651900 2019-03-20 CONCRETE RESTORATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2017 593651900 2018-03-29 CONCRETE RESTORATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935
CONCRETE RESTORATION 401K PLAN 2016 593651900 2017-09-28 CONCRETE RESTORATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3212424851
Plan sponsor’s address 2935 BUSH DRIVE, MELBOURNE, FL, 32935

Key Officers & Management

Name Role Address
DUPRE, JR PAUL R Director 3295 WESTLAND RD., MELBOURNE, FL, 32934
DUPRE, JR PAUL R Agent 3295 WESTLAND RD., MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 DUPRE, JR, PAUL R -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2935 BUSH DRIVE, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2008-04-28 2935 BUSH DRIVE, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
CONCRETE RESTORATION, INC. VS TIDEWATER CONDOMINIUM ASSOCIATION, INC. 5D2020-2484 2020-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-029408-X

Parties

Name CONCRETE RESTORATION, INC.
Role Appellant
Status Active
Representations Allan P. Whitehead
Name TIDEWATER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jacob Ensor
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 45 DYS FILE NOVD OR IB; STATUS REPORT ACCEPTED
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/1 ORDER
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT BY 3/10
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQ PERIOD TO 2/26
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION - AMENDED MOTION
On Behalf Of Concrete Restoration, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOTION TO STAY TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED; JURISDICTION RELINQ UNTIL 1/29
Docket Date 2020-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS A MOTION TO RELINQUISH JURIDICTION PER 12/15 ORDER
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-12-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Allan P. Whitehead 870927
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25/2020
On Behalf Of Concrete Restoration, Inc.
Docket Date 2020-11-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314964370 0420600 2010-09-08 850 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2010-09-30

Related Activity

Type Complaint
Activity Nr 208021527
Safety Yes
313007759 0420600 2009-01-13 THE TWIN TOWERS AT 2020 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-13
Emphasis S: STRUCK-BY, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: SILICA
Case Closed 2009-10-19

Related Activity

Type Complaint
Activity Nr 207129255
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-02-06
Abatement Due Date 2009-02-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-02-06
Abatement Due Date 2009-02-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-02-06
Abatement Due Date 2009-03-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-02-06
Abatement Due Date 2009-02-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-02-06
Abatement Due Date 2009-03-11
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2009-02-06
Abatement Due Date 2009-02-12
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678537703 2020-05-01 0455 PPP 2935 BUSH DR, MELBOURNE, FL, 32935-2156
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245500
Loan Approval Amount (current) 245500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32935-2156
Project Congressional District FL-08
Number of Employees 27
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236873.32
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State