Search icon

CONCRETE & FORMWORK GROUP OF FLORIDA, INC.

Company Details

Entity Name: CONCRETE & FORMWORK GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2002 (23 years ago)
Date of dissolution: 13 Aug 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Aug 2008 (16 years ago)
Document Number: P02000027257
FEI/EIN Number 030400834
Address: 21218 ST. ANDREWS BOULEVARD, #204, BOCA RATON, FL, 33433
Mail Address: 21218 ST. ANDREWS BOULEVARD, #204, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VECCHIO PAUL J Agent 21218 ST. ANDREWS BOULEVARD, BOCA RATON, FL, 33433

President

Name Role Address
DEL VECCHIO PAUL J President 21218 ST. ANDREWS BOULEVARD, #204, BOCA RATON, FL, 33433

Secretary

Name Role Address
DEL VECCHIO JACQUELINE Secretary 21218 ST ANDREWS BLVD STE 204, BOCA RATON, FL, 33433

Treasurer

Name Role Address
DEL VECCHIO JACQUELINE Treasurer 21218 ST ANDREWS BLVD STE 204, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CONVERSION 2008-08-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000078068. CONVERSION NUMBER 900000089569
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 21218 ST. ANDREWS BOULEVARD, #204, BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014764 LAPSED 04-CC-004550 LEE CTY CIR CRT 2005-04-08 2012-09-27 $16422.00 PERSONNEL SERVICES OF FORT MYERS, INC, 2015 WEST FIRST STREET, FORT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-05-13
Domestic Profit 2002-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State