Entity Name: | QUALITY CONCRETE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P01000093912 |
FEI/EIN Number | 593746937 |
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 | Agent | 813 DELTONA BLVD., SUITE A, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
SWEATT TONY E | Director | 801 RUSSELL LN, BRANDON, FL, 33510 |
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 | No data | 801 RUSSELL LANE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-15 | sweatt, tony | No data |
REINSTATEMENT | 2020-07-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2014-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-10 | 801 RUSSELL LN, 152, BRANDON, FL 33510 UN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-10-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-10-11 | 801 RUSSELL LN, 152, BRANDON, FL 33510 UN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-05-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State