Search icon

ULTIMATE CONCRETE OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE CONCRETE OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE CONCRETE OF SOUTHWEST FLORIDA, 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: 27 Jun 2000 (25 years ago)
Date of dissolution: 05 Jan 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P00000063478
FEI/EIN Number 593655504

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

Address: 6619 CUTTY SARK LANE, NAPLES, FL, 34104
Mail Address: 6619 CUTTY SARK LANE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON TERRY GENE President 6619 CUTTY SARK LANE, NAPLES, FL, 34104
GORDON TERRI LYNN Vice President 6619 CUTTY SARK LANE, NAPLES, FL, 34104
GORDON TERRI L Agent 6619 CUTTY SARK LANE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CONVERSION 2011-01-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000002342. CONVERSION NUMBER 900000110539
CHANGE OF MAILING ADDRESS 2010-04-24 6619 CUTTY SARK LANE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-04-24 GORDON, TERRI L -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-24
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State