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 |
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 |
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 | - | - |
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