Search icon

GARCIA CONCRETE & LAYOUT, INC

Company Details

Entity Name: GARCIA CONCRETE & LAYOUT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: P03000087430
FEI/EIN Number 861076349
Address: 300 Lily Ave, Haines City, FL, 33844-4113, US
Mail Address: 2331 POWERLINE ROAD, HAINES CITY, FL, 33844, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARCIA CONCRETE & LAYOUT INC 2023 861076349 2024-08-10 GARCIA CONCRETE & LAYOUT INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238100
Sponsor’s telephone number 8634228365
Plan sponsor’s address 2331 POWERLINE RD, HAINES CITY, FL, 33844

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCIA DAISY Agent 106 E Bay St, Davenport, FL, 33837

Officer

Name Role Address
GARCIA ARNULFO Officer 2331 Powerline Rd, HAINES CITY, FL, 33844
GARCIA DANIEL Officer 2331 Powerline Rd, HAINES CITY, FL, 33844

Acco

Name Role Address
Garcia Daisy Acco 106 E Bay St, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058979 GCLI ACTIVE 2018-05-15 2028-12-31 No data 2331 POWERLINE RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 300 Lily Ave, Haines City, FL 33844-4113 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 106 E Bay St, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 GARCIA, DAISY No data
AMENDMENT AND NAME CHANGE 2018-05-11 GARCIA CONCRETE & LAYOUT, INC No data
CHANGE OF MAILING ADDRESS 2018-05-11 300 Lily Ave, Haines City, FL 33844-4113 No data
NAME CHANGE AMENDMENT 2018-04-12 GCL, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2019-02-06
Amendment and Name Change 2018-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State