Search icon

PEREZ CONCRETE, INC.

Company Details

Entity Name: PEREZ CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000067705
FEI/EIN Number 431964660
Address: 6632 Willow Street, Mount Dora, FL, 32757, US
Mail Address: 6632 Willow Street, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO AGUSTIN Agent 6632 Willow Street, Mount Dora, FL, 32757

President

Name Role Address
OSORIO AGUSTIN President 6632 Willow Street, Mount Dora, FL, 32757

Treasurer

Name Role Address
OSORIO AGUSTIN Treasurer 6632 Willow Street, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 OSORIO, AGUSTIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000745661 TERMINATED 1000000803326 LAKE 2018-11-05 2028-11-07 $ 473.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State