Search icon

3 B'S CUSTOM CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: 3 B'S CUSTOM CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 B'S CUSTOM CONCRETE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SNYDER William LJr. President P O Box 2420, FLAGLER BEACH, FL, 32136
SNYDER JILL C Secretary P O Box 2420, FLAGLER BEACH, FL, 32136
O'BRIEN DESIREA S Vice President 2315 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110
O'BRIEN JOSEPH WJr. Treasurer 2315 COUNTY ROAD 2006 WEST, BUNNELL, FL, 32110
SNYDER WILLIAM LJr. Agent 1836 S DAYTONA AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 SNYDER, WILLIAM L, Jr. -
CHANGE OF MAILING ADDRESS 2021-04-30 1836 S DAYTONA AVENUE, FLAGLER BEACH, FL 32136 -
PENDING REINSTATEMENT 2012-02-10 - -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State