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 |
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 |
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 | - | - |
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 |
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