Search icon

GULF CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: GULF CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF CONCRETE PUMPING, 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: 27 Oct 2003 (21 years ago)
Date of dissolution: 13 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2022 (3 years ago)
Document Number: P03000124164
FEI/EIN Number 743109732

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

Address: 12818 Circle Lake Drive, Hudson, FL, 34669, US
Mail Address: 12818 Circle Lake Drive, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN JULIA A President 12818 Circle Lake Drive, Hudson, FL, 34669
FRANKLIN JOHN G Vice President 12818 Circle Lake Drive, Hudson, FL, 34669
FRANKLIN JULIA Agent 12818 Circle Lake Drive, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12818 Circle Lake Drive, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2020-01-15 12818 Circle Lake Drive, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12818 Circle Lake Drive, Hudson, FL 34669 -
AMENDMENT 2016-05-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 FRANKLIN, JULIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-12
Amendment 2016-05-26
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State