Search icon

J & R CONCRETE PUMP AND FINISH, INC. - Florida Company Profile

Company Details

Entity Name: J & R CONCRETE PUMP AND FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R CONCRETE PUMP AND FINISH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P03000001596
FEI/EIN Number 571144834

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

Address: 290 NW 76 AVE, MIAMI, FL, 33126
Mail Address: 290 NW 76 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS JORGE A President 290 NW 76 AVE, MIAMI, FL, 33126
CASTELLANOS JORGE A Agent 290 NW 76 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 290 NW 76 AVE, MIAMI, FL 33126 -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 290 NW 76 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-10-04 290 NW 76 AVE, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-23 CASTELLANOS, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State