Search icon

G & S CONCRETE PUMPING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: G & S CONCRETE PUMPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S 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: 17 Oct 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000097858
FEI/EIN Number 651046828

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

Address: 6465 142ND AVE N., SUITE M-102, CLEARWATER, FL, 33760
Mail Address: 6465 142ND AVE N., SUITE M-102, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RONALD Director 6465 142ND AVE N, #P104, CLEARWATER, FL, 33760
SMITH ALFRED Director 6465 142ND AVE., CLEARWATER, FL, 33760
SMITH YOLANDA R Secretary 6465 142ND AVENUE NORTH, M-102, CLEARWATER, FL, 33760
MACK SEDRIC Agent 5555 CENTRAL AVE., SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 5555 CENTRAL AVE., SUITE 205, SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-03 6465 142ND AVE N., SUITE M-102, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2002-02-03 6465 142ND AVE N., SUITE M-102, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2002-02-03 MACK, SEDRIC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000092394 TERMINATED 1000000068370 16091 327 2007-12-18 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000331453 ACTIVE 1000000068370 16091 327 2007-12-18 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State