Search icon

PEREZ CONCRETE, INC. - Florida Company Profile

Company Details

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

PEREZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000067705
FEI/EIN Number 431964660

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6632 Willow Street, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2014-04-08 OSORIO, AGUSTIN -

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 Apr 2025

Sources: Florida Department of State