Entity Name: | JORGE CONCRETE PUMPING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE CONCRETE PUMPING SERVICE, 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: | 01 Aug 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P00000072921 |
FEI/EIN Number |
651034400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13722 SW 156 STREET, MIAMI, FL, 33177 |
Mail Address: | 14147 SW 160 CT, MIAMI, FL, 33196 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JORGE L | Director | 14147 SW 160 CT, MIAMI, FL, 33196 |
SANCHEZ JORGE L | Agent | 14147 SW 160 CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 13722 SW 156 STREET, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 14147 SW 160 CT, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-06 | 13722 SW 156 STREET, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State