Search icon

AMAZING CONCRETE GROUP, INC - Florida Company Profile

Company Details

Entity Name: AMAZING CONCRETE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING CONCRETE GROUP, 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000110435
FEI/EIN Number 300000549

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

Address: 991 SOUTH STATE RD 7, STE C-3, PLANTATION, FL, 33317
Mail Address: 991 SOUTH STATE RD 7, STE C-3, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMOL ORLANDO F President 991 S SR 7 STE C-3, PLANTATION, FL, 33317
MARMOL ORLANDO F Director 991 S SR 7 STE C-3, PLANTATION, FL, 33317
MARMOL ORLANDO Agent 991 SOUTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 991 SOUTH STATE RD 7, STE C-3, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 991 SOUTH STATE RD 7, STE C-3, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-08-17 991 SOUTH STATE RD 7, STE C-3, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2006-08-17 MARMOL, ORLANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172403 LAPSED CONO 12-10810 BROWARD COUNTY 2013-06-06 2018-07-10 $13,186.30 CLIPPER MAGAZINE, LLC, 3708 HEMPLAND RD., MOUNTVILLE, PA 17554
J11000296967 LAPSED LEON 08-185-D2 2011-03-03 2016-05-13 $20,149.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05900017206 LAPSED 05-111CONO (71) COUNTY CRT BROWARD COUNTY FL 2005-08-30 2010-10-06 $12777.68 CONTINENTAL FLORIDA MATERIALS INC., 13450 W. SUNRISE BOULEVARD, SUITE 430, SUNRISE, FL 33323

Documents

Name Date
REINSTATEMENT 2008-11-25
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-30
Domestic Profit 2001-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State