Search icon

DAVE'S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: DAVE'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S CONCRETE, 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 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000045061
FEI/EIN Number 593716148

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

Address: 10265 FONTANA CT N, JACKSONVILLE, FL, 32225
Mail Address: 10265 FONTANA CT N, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michaud David Agent 10265 FONTANA CT N, JACKSONVILLE, FL, 32225
MICHAUD DAVID President 10265 FONTANA CT N, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-14 - -
REGISTERED AGENT NAME CHANGED 2023-02-14 Michaud, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-06 10265 FONTANA CT N, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 10265 FONTANA CT N, JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000149303 LAPSED 1000000443326 DUVAL 2012-12-28 2023-01-16 $ 524.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-01-30
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State