Search icon

QUALITY CONCRETE PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SWEATT TONY E Director 801 RUSSELL LN, BRANDON, FL, 33510
sweatt tony Agent 813 DELTONA BLVD., SUITE A, DELTONA, FL, 32725

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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