Search icon

CONCRETE PLUS OF CENTRAL FL, INC.

Company Details

Entity Name: CONCRETE PLUS OF CENTRAL FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: P02000009752
FEI/EIN Number 593759142
Address: 343 West Central Ave #104, Lake Wales, FL, 33859, US
Mail Address: P.O. Box 888, Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CUTTS GLENN Agent 200 E. HAMLIN TRAIL, FROSTPROOF, FL, 33843

Manager

Name Role Address
CUTTS GLENN Manager 200 E. HAMLIN TRAIL, FROSTPROOF, FL, 33843

Director

Name Role Address
CUTTS KIMBERLY Director 200 East Hamlin Trail, Frostproof, FL, 33843

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06081900305 CPI LAND DEVELOPMENT ACTIVE 2006-03-22 2026-12-31 No data CPI LAND DEVELOPMENT, P.O. BOX 888, LAKE WALES, FL, 33859--253

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 343 West Central Ave #104, Lake Wales, FL 33859 No data
CHANGE OF MAILING ADDRESS 2022-02-24 343 West Central Ave #104, Lake Wales, FL 33859 No data
REINSTATEMENT 2012-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 200 E. HAMLIN TRAIL, FROSTPROOF, FL 33843 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000865284 LAPSED 10-936-K CIR. CT. 6TH JUD. HILLSBOROUGH 2010-08-06 2015-08-25 $18,904.65 SONCO CORPORATION D/B/A RENTALEX, 1022 SKIPER ROAD, TAMPA, FL 33613
J09002081999 LAPSED 2009SC000761NC COUNTY COURT SARASOTA CNTY,FL 2009-04-15 2014-07-24 $5,559.53 SUNBELT RENTALS, NATIONSRENT, 75 PUBLIC SQUARE, 4TH FLOOR, CLEVELAND, OH 44113

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State