Search icon

R & D CONCRETE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: R & D CONCRETE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & D CONCRETE CONTRACTING, 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: 16 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000005407
FEI/EIN Number 020538341

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

Address: 2110 N.E. 36TH AVENUE, #200, OCALA, FL, 34470, US
Mail Address: 2110 N.E. 36TH AVENUE, #200, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH DONNA M President 4810 NE 13TH STREET, OCALA, FL, 34470
GOODRICH DONNA M Secretary 4810 NE 13TH STREET, OCALA, FL, 34470
GOODRICH DONNA M Director 4810 NE 13TH STREET, OCALA, FL, 34470
GOODRICH BETTY Vice President 2421 LAUREL ST, SARASOTA, FL, 34239
GOODRICH BETTY Treasurer 2421 LAUREL ST, SARASOTA, FL, 34239
GOODRICH BETTY Director 2421 LAUREL ST, SARASOTA, FL, 34239
STEWART SUZANNE Agent 307 NE 36TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-09 2110 N.E. 36TH AVENUE, #200, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2006-06-09 2110 N.E. 36TH AVENUE, #200, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2006-06-09 STEWART, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 307 NE 36TH AVE, #1, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000418157 LAPSED 1000000220839 MARION 2011-06-21 2021-07-06 $ 481.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J02000109888 LAPSED 99-0203-CA-D CIRCUIT COURT, 5TH, MARION CO. 1999-03-14 2007-03-18 $4,688.69 JACQUELYN D. CARTY & PATRICIA FLEMING COLLINS, 8240 SE 21ST AV, OCALA, FL 34480-9383

Documents

Name Date
REINSTATEMENT 2008-02-26
REINSTATEMENT 2006-06-09
Domestic Profit 2002-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State