Search icon

AMERICAN CONCRETE PRODUCTS, INC. - Florida Company Profile

Company Details

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

AMERICAN CONCRETE PRODUCTS, 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 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000085264
FEI/EIN Number 593668561

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

Address: 6614 YARDLEY WAY, TAMPA, FL, 33647
Mail Address: P.O. BOX 46755, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS FERNANDO Director 6614 YARDLEY WAY, TAMPA, FL, 33647
ROJAS FERNANDO Agent 6614 YARDLEY WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 6614 YARDLEY WAY, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2005-07-05 6614 YARDLEY WAY, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 6614 YARDLEY WAY, TAMPA, FL 33647 -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 ROJAS, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-24
Domestic Profit 2000-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State