Entity Name: | PEDROSET'S CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000116325 |
FEI/EIN Number | 352216987 |
Address: | 1963 HOLLY LANE, BUNNELL, FL, 32110 |
Mail Address: | 1963 HOLLY LANE, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA LUIS P | Agent | 1963 HOLLY LANE, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
COSTA LUIS P | President | 1963 HOLLY LANE, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-26 | 1963 HOLLY LANE, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 1963 HOLLY LANE, BUNNELL, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-26 | 1963 HOLLY LANE, BUNNELL, FL 32110 | No data |
NAME CHANGE AMENDMENT | 2003-10-29 | PEDROSET'S CONCRETE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-09-06 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-01-08 |
Name Change | 2003-10-29 |
Domestic Profit | 2003-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State