Entity Name: | C3 FOAM & PRECAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C3 FOAM & PRECAST, 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: | 18 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (2 years ago) |
Document Number: | P03000030926 |
FEI/EIN Number |
542102096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 E. LANDSTREET ROAD, ORLANDO, FL, 32824, US |
Mail Address: | 608 E. LANDSTREET ROAD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C3 FOAM & PRECAST, INC. 401(K) PROFIT SHARING PLAN | 2023 | 542102096 | 2025-03-03 | C3 FOAM & PRECAST, INC. | 7 | |||||||||||||
|
||||||||||||||||||
C3 FOAM & PRECAST, INC. 401(K) PROFIT SHARING PLAN | 2022 | 542102096 | 2024-02-06 | C3 FOAM & PRECAST, INC. | 7 | |||||||||||||
|
||||||||||||||||||
C3 FOAM & PRECAST, INC. 401(K) PROFIT SHARING PLAN | 2021 | 542102096 | 2023-01-31 | C3 FOAM & PRECAST, INC. | 6 | |||||||||||||
|
||||||||||||||||||
C3 FOAM & PRECAST, INC. 401(K) PROFIT SHARING PLAN | 2020 | 542102096 | 2021-10-14 | C3 FOAM & PRECAST, INC. | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ANTIA-RUIZ SOCORRO | President | 616 BESSIE STREET, WINDERMERE, FL, 34786 |
ROJAS-SCHULZ CARLOS A | Vice President | 616 BESSIE STREET, WINDERMERE, FL, 34786 |
Rojas Schulz Carlos A | Agent | 608 E. LANDSTREET ROAD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 608 E. LANDSTREET ROAD, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2023-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-19 | Rojas Schulz, Carlos A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 608 E. LANDSTREET ROAD, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 608 E. LANDSTREET ROAD, ORLANDO, FL 32824 | - |
CANCEL ADM DISS/REV | 2010-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-23 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314415514 | 0420600 | 2010-03-26 | 3745 HIGHWAY 27, CLERMONT, FL, 34715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-04-12 |
Abatement Due Date | 2010-04-15 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-04-12 |
Abatement Due Date | 2010-04-30 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-04-12 |
Abatement Due Date | 2010-04-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-04-12 |
Abatement Due Date | 2010-04-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-04-12 |
Abatement Due Date | 2010-04-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State