Entity Name: | EDDIE'S CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P02000066159 |
FEI/EIN Number | 020622372 |
Address: | 6195 CORSICA BLVD., COCOA, FL, 32927 |
Mail Address: | 6195 CORSICA BLVD., COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIVELY ERNEST | Agent | 6195 CORSICA BLVD., COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
HIVELY ERNEST | President | 6195 CORSICA BLVD., COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
HIVELY GISELLE | Vice President | 6195 CORSICA BLVD., COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 6195 CORSICA BLVD., COCOA, FL 32927 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-22 | 6195 CORSICA BLVD., COCOA, FL 32927 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-22 | 6195 CORSICA BLVD., COCOA, FL 32927 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001410 | LAPSED | 5-07-CC-67437 | BREVARD COUNTY CIVIL | 2008-01-11 | 2013-01-25 | $8825.38 | FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-08-18 |
Domestic Profit | 2002-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State