Search icon

SEBASTIAN RIVER CONCRETE, INC. - Florida Company Profile

Company Details

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

SEBASTIAN RIVER 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000085311
FEI/EIN Number 300104533

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

Address: 12805 79TH AVE, SEBASTIAN, FL, 32958, US
Mail Address: 12805 79TH AVE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMSZA JOSEPH President 12805 79TH AVE, SEBASTIAN, FL, 32958
RYMSZA JOSEPH Agent 12805 79TH AVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 12805 79TH AVE, SEBASTIAN, FL 32958 -
PENDING REINSTATEMENT 2013-07-25 - -
REINSTATEMENT 2013-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 12805 79TH AVE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2013-07-24 12805 79TH AVE, SEBASTIAN, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430767 LAPSED 17-295-D2 LEON 2019-03-27 2024-06-24 $148,627.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000789872 LAPSED 50 2009 CC 020228 XXXX MB RL PALM BEACH 15TH JUD. CTY CIV 2010-05-05 2015-07-26 $10,072.92 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-07-24
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314266107 0418800 2010-10-04 8701 US 1, SEBASTIAN, FL, 32958
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-04
Emphasis L: FALL
Case Closed 2016-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2010-12-17
Abatement Due Date 2010-12-24
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State