Search icon

INSTAMENT SPRAY CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: INSTAMENT SPRAY CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTAMENT SPRAY 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 13 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P02000130622
FEI/EIN Number 331039473

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

Address: 3371 SW 51ST ST, Hollywood, FL, 33312, US
Mail Address: 380 b lakewood cir east, margate, FL, 33063, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCHINI RICHARD Secretary 380 B LAKEWOOD, MARGATE, FL, 33063
ZUCCHINI JUSTIN R Treasurer 380 B LAKEWOOD CIR E, MARGATE, FL, 33063
SANTADAGO TOBI President 19 MAIN ST, METUCHEN, NE, 08840
SANTADAGO TOBI Director 19 MAIN ST, METUCHEN, NE, 08840
ZUCCHINI RICHARD Agent 380 b lakewood cir east, margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-24 ZUCCHINI, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 380 b lakewood cir east, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-03-30 3371 SW 51ST ST, Hollywood, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3371 SW 51ST ST, Hollywood, FL 33312 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-13
Amendment 2021-07-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-19
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310032099 0419700 2007-06-13 8123 SUMMER PALM COURT, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-13
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-07-13
Abatement Due Date 2007-07-18
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-07-13
Abatement Due Date 2007-07-18
Current Penalty 205.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-07-13
Abatement Due Date 2007-07-18
Current Penalty 205.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-07-13
Abatement Due Date 2007-08-29
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-07-13
Abatement Due Date 2007-07-18
Current Penalty 340.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State