Search icon

SMUTNEY'S CONCRETE & PUMPING INC. - Florida Company Profile

Company Details

Entity Name: SMUTNEY'S CONCRETE & PUMPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMUTNEY'S CONCRETE & PUMPING 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000078229
FEI/EIN Number 651131858

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

Address: 534 MEADOW ROAD, LEHIGH ACRES, FL, 33973
Mail Address: 534 MEADOW ROAD, LEHIGH ACRES, FL, 33973
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMUTNEY JASON President 3008 20TH STREET W, LEHIGH ACRES, FL, 33972
SMUTNEY JASON Director 3008 20TH STREET W, LEHIGH ACRES, FL, 33972
SMUTNEY KURT Vice President 1811 IRVING AVENUE, LEHIGH ACRES, FL, 33972
SMUTNEY JASON Agent 3008 20TH STREET WEST, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 534 MEADOW ROAD, LEHIGH ACRES, FL 33973 -
CHANGE OF MAILING ADDRESS 2009-01-13 534 MEADOW ROAD, LEHIGH ACRES, FL 33973 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 3008 20TH STREET WEST, LEHIGH ACRES, FL 33972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000262779 LAPSED 09-CA-068522 20TH JUD CIR LEE COUNTY, FLORI 2011-04-04 2016-04-28 $245,514.22 PREMIER AMERICAN BANK D/B/A FLORIDA COMMUNITY BANK, 1421 PINE RIDGE ROAD, SUITE 100, NAPLES, FLORIDA 34104
J10000036092 LAPSED 09-CA-000299 HILLSBOROUG CTY. CIR. CIV. CT. 2009-10-22 2015-03-15 $51,211.94 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3820 NORTHDALE BLVD., SUITE 100B, TAMPA, FL 33624

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-07-28
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-09-11
Domestic Profit 2001-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311043707 0420600 2007-03-30 3020 LEE BOULEVARD, LEHIGH ACRES, FL, 33971
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-30
Emphasis L: FALL
Case Closed 2007-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-12
Abatement Due Date 2007-04-17
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Mar 2025

Sources: Florida Department of State