Search icon

CONCRETE RESTORATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
593651900
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

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 Summary

Date:
2010-09-08
Type:
Complaint
Address:
850 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-01-13
Type:
Complaint
Address:
THE TWIN TOWERS AT 2020 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$245,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,873.32
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $245,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State