Search icon

BOCK'S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: BOCK'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCK'S CONCRETE, 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: 26 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: P02000021641
FEI/EIN Number 030395752

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

Address: 3755 COUNTY RD 210 W, JACKSONVILLE, FL, 32259, US
Mail Address: P.O. BOX 273, bostwick, FL, 32007, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCKLAGE BARRETT President 3755 CR210 W, JACKSONVILLE, FL, 32259
BOCKLAGE BARRETT Agent 3755 CR 210 W, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 BOCKLAGE, BARRETT -
CHANGE OF MAILING ADDRESS 2024-12-03 3755 COUNTY RD 210 W, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 3755 CR 210 W, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 3755 COUNTY RD 210 W, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000596566 TERMINATED 1000000173014 DUVAL 2010-05-13 2030-05-19 $ 3,346.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997987404 2020-05-05 0491 PPP PO Box 600983, Saint Johns, FL, 32260
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92145
Loan Approval Amount (current) 92145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Saint Johns, SAINT JOHNS, FL, 32260-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75275.72
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State