Entity Name: | CONCRETE CREATIONS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCRETE CREATIONS OF JACKSONVILLE, 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: | 11 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2024 (9 months ago) |
Document Number: | P01000069496 |
FEI/EIN Number |
593288819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 Anna Street, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7520 Anna Street, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITT JOHN SCOTT | President | 7520 Anna Street, JACKSONVILLE, FL, 32256 |
WHITT CHRISTINE | Vice President | 7520 Anna Street, JACKSONVILLE, FL, 32256 |
Whitt John S | Agent | 7520 Anna Street, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-27 | 7520 Anna Street, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-27 | 7520 Anna Street, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-06-27 | 7520 Anna Street, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-27 | Whitt, John Scott | - |
REINSTATEMENT | 2024-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8166807103 | 2020-04-15 | 0491 | PPP | 12637 Philips Highway, Jacksonville, FL, 32256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State