Search icon

CONCRETE STRUCTURES UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE STRUCTURES UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE STRUCTURES UNLIMITED 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: 12 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000054987
FEI/EIN Number 011130432

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

Mail Address: P.O. BOX 953366, LAKE MARY, FL, 32795-3366
Address: 312 W. 1ST. STREET, SUITE # 205, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART GEORGE L Agent 7474 APPRELLE DR, SANFORD, FL, 32771
HART GEORGE L President PO BOX 953366, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 312 W. 1ST. STREET, SUITE # 205, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2004-11-09 - -
CHANGE OF MAILING ADDRESS 2004-11-09 312 W. 1ST. STREET, SUITE # 205, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 7474 APPRELLE DR, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-09
Domestic Profit 2003-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State