Entity Name: | QUALITY CONCRETE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY CONCRETE PRODUCTS, 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: | 24 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P01000093912 |
FEI/EIN Number |
593746937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 RUSSELL LN, 152, BRANDON, FL, 33510, UN |
Mail Address: | 801 RUSSELL LN, 152, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEATT TONY E | Director | 801 RUSSELL LN, BRANDON, FL, 33510 |
sweatt tony | Agent | 813 DELTONA BLVD., SUITE A, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093529 | QUALITY CONCRETE PRODUCTS INC | EXPIRED | 2014-09-12 | 2019-12-31 | - | 801 RUSSELL LANE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-15 | sweatt, tony | - |
REINSTATEMENT | 2020-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-10 | 801 RUSSELL LN, 152, BRANDON, FL 33510 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-11 | 801 RUSSELL LN, 152, BRANDON, FL 33510 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000731478 | LAPSED | 1000000177406 | HILLSBOROU | 2010-06-22 | 2020-07-07 | $ 1,186.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07900006596 | LAPSED | 07-2249-K | HILLSBOROUGH CTY CRT SML CLMS | 2007-04-16 | 2012-04-30 | $3518.04 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-07-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-09-10 |
REINSTATEMENT | 2012-10-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State