Search icon

M & J CONCRETE CORP. - Florida Company Profile

Company Details

Entity Name: M & J CONCRETE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & J CONCRETE CORP. 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000011950
FEI/EIN Number 752972785

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

Address: 18701 SW 294 TER, HOMESTEAD, FL, 33030, US
Mail Address: PO BOX 901242, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ERIKA C President 18701 SW 294 TERR., HOMESTEAD, FL, 33030
PARRA ERIKA C Director 18701 SW 294 TERR., HOMESTEAD, FL, 33030
PARRA ROBERTO Vice President 18701 SW 294 TERR., HOMESTEAD, FL, 33030
PARRA ROBERTO Agent 18701 SW 294 TERR., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2010-10-07 PARRA, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-08 18701 SW 294 TER, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2009-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 18701 SW 294 TER, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 18701 SW 294 TERR., HOMESTEAD, FL 33030 -
REINSTATEMENT 2003-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000642699 LAPSED 1000000234270 DADE 2011-09-23 2021-09-28 $ 1,702.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-07
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-14
REINSTATEMENT 2003-12-11
Amendment 2002-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State