Search icon

CLINE'S STAMPED CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: CLINE'S STAMPED CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINE'S STAMPED 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: 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000135573
FEI/EIN Number 331078678

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

Address: 2841 South Nova Rd. #7, S DAYTONA, FL, 32119, US
Mail Address: 2841 South Nova Rd. #7, S DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE GARY G President 2430 JERRY CIRCLE, DAYTONA BEACH, FL, 32128
CLINE GARY GJr. Agent 2841 South Nova Rd. #7, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 CLINE , GARY G, Jr. -
CHANGE OF MAILING ADDRESS 2017-06-27 2841 South Nova Rd. #7, S DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 2841 South Nova Rd. #7, S DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 2841 South Nova Rd. #7, S DAYTONA, FL 32119 -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-21 - -

Documents

Name Date
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-27
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State