Search icon

SUNSTATE CONCRETE CONSTRUCTION & GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: SUNSTATE CONCRETE CONSTRUCTION & GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE CONCRETE CONSTRUCTION & GENERAL CONTRACTORS 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000061109
FEI/EIN Number 593728700

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

Address: 1042 N US HWY1, SUITE#2, ORMOND BEACH, FL, 32174, US
Mail Address: 2618 W COUNTY ROAD 2006, BUNNELL, FL, 32110
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHME JOHN C Vice President 2618 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110
RAHME NANCY C Manager 1042 N US HWY1 STE#2, ORMOND BEACH, FL, 32174
RAHME JOHN C Agent 2618 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110
RAHME JOHN C President 2618 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 1042 N US HWY1, SUITE#2, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-09-27 1042 N US HWY1, SUITE#2, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2006-03-28 SUNSTATE CONCRETE CONSTRUCTION & GENERAL CONTRACTORS INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 2618 COUNTY ROAD 2006 WEST, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731476 LAPSED 11-004747-SC PINELLAS COUNTY SMALL CLAIMS 2011-10-24 2016-11-07 $3,950.47 RSC EQUIPMENT RENTAL, INC., PO BOX 36217, CHARLOTTE, NC 28236-6217
J11000577408 LAPSED 2011 30683 CICI VOLUSIA CIRCUIT COURT 2011-08-10 2016-09-07 $85,893.94 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, 10TH FLOOR, CHARLOTTE, NC 28282

Documents

Name Date
ANNUAL REPORT 2012-09-27
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-24
Name Change 2006-03-28
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State