Search icon

JORGE CONCRETE PUMPING SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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