Search icon

ROBERT MCCRAY CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT MCCRAY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT MCCRAY 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: 15 May 2002 (23 years ago)
Document Number: P02000053968
FEI/EIN Number 650763005

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

Address: 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
Mail Address: 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY ROBERT L Director 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
MCCRAY ROBERT L President 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
MCCRAY ROBERT L Secretary 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
MCCRAY ROBERT L Treasurer 902 CLAYTON AVENUE, LEHIGH ACRES, FL, 33936
McGuire Law, P.A. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-14 McGuire Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-03-28 902 CLAYTON AVENUE, LEHIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State