Entity Name: | C & W CONCRETE PUMPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & W CONCRETE PUMPING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2010 (15 years ago) |
Document Number: | P01000051406 |
FEI/EIN Number |
651102752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19531 N E 21ST COURT, MIAMI, FL, 33179 |
Mail Address: | 19531 N E 21ST COURT, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ORNELLA | Vice President | 19531 N E 21ST COURT, MIAMI, FL, 33179 |
Hernandez Carlos | President | 19531 N E 21ST COURT, MIAMI, FL, 33179 |
C&W CONCRETE PUMPING SERVICE | Agent | 19531 NE 21 CT., MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-17 | C&W CONCRETE PUMPING SERVICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 19531 NE 21 CT., MIAMI, FL 33179 | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State