Search icon

CONCRETE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

CONCRETE MANAGEMENT SERVICES, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Sep 2019 (6 years ago)
Document Number: P02000077700
FEI/EIN Number 550787247

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

Address: 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL, 32034
Mail Address: 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON TIMOTHY D President 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL, 32034
MORRISON TIMOTHY D Agent 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-25 MORRISON, TIMOTHY D -
REINSTATEMENT 2015-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-23 95307 AMELIA NATIONAL PARKWAY, SUITE 101, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-06-20 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-20 95307 AMELIA NATIONAL PARKWAY, FERNANDINA BEACH, FL 32034 -
AMENDMENT 2007-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000645480 LAPSED 16-2013-SC-5180 CTY CT DUVAL CTY FL 2014-05-07 2019-05-14 $2,016.95 UNITED BROTHERS DEVELOPMENT CORPORATION, 6924 DISTRIBUTION AVENUE SOUTH, JACKSONVILLE, FL 32256

Documents

Name Date
REINSTATEMENT 2015-08-25
REINSTATEMENT 2012-05-23
Reg. Agent Resignation 2012-03-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-09-02
Amendment 2007-06-20
Off/Dir Resignation 2007-06-20
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State