Search icon

TROPICAL CONCRETE STAMPING & PUMPING, CORP. - Florida Company Profile

Company Details

Entity Name: TROPICAL CONCRETE STAMPING & PUMPING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL CONCRETE STAMPING & PUMPING, CORP. 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: 13 Mar 2003 (22 years ago)
Date of dissolution: 29 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: P03000029764
FEI/EIN Number 611445366

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

Address: 646 E 46 STREET, HIALEAH, FL, 33013
Mail Address: 646 E 46 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERGO JUAN C President 646 E 46 STREET, HIALEAH, FL, 33013
HUERGO JUAN C Secretary 646 E 46 STREET, HIALEAH, FL, 33013
HUERGO JUAN C Director 646 E 46 STREET, HIALEAH, FL, 33013
CORDERO ELISA C Vice President 646 E 46TH STREET, HIALEAH, FL, 33013
CORDERO ELISA C Director 646 E 46TH STREET, HIALEAH, FL, 33013
HUERGO JUAN CARLOS Agent 646 E 46TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-29 - -
REINSTATEMENT 2012-02-28 - -
PENDING REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 646 E 46 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2005-03-14 646 E 46 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2005-03-14 HUERGO, JUAN CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 646 E 46TH ST, HIALEAH, FL 33013 -
AMENDMENT 2003-11-17 - -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-14
Reinstatement 2012-02-28
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State