Search icon

3 B'S CUSTOM CONCRETE, INC.

Company Details

Entity Name: 3 B'S CUSTOM CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P03000131902
FEI/EIN Number 200387316
Address: 1836 S DAYTONA AVENUE, FLAGLER BEACH, FL, 32136, US
Mail Address: P O Box 2420, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER WILLIAM LJr. Agent 1836 S DAYTONA AVE, FLAGLER BEACH, FL, 32136

President

Name Role Address
SNYDER William LJr. President P O Box 2420, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
SNYDER JILL C Secretary P O Box 2420, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
O'BRIEN DESIREA S Vice President 2315 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110

Treasurer

Name Role Address
O'BRIEN JOSEPH WJr. Treasurer 2315 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 SNYDER, WILLIAM L, Jr. No data
CHANGE OF MAILING ADDRESS 2021-04-30 1836 S DAYTONA AVENUE, FLAGLER BEACH, FL 32136 No data
PENDING REINSTATEMENT 2012-02-10 No data No data
REINSTATEMENT 2012-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State