Search icon

C-RG MASONRY/CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: C-RG MASONRY/CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-RG MASONRY/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: 17 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000137641
FEI/EIN Number 200433087

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

Address: 8013 DEKLE AVENUE, JACKSONVILLE, FL, 32219
Mail Address: 8013 DEKLE AVENUE, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULDEN RUSSEL President 664 LADYLAKE RD W, JACKSONVILLE, FL, 32218
GAULDEN RUSSEL L Agent 8013 DEKLE AVENUE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-13 8013 DEKLE AVENUE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2008-10-13 8013 DEKLE AVENUE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2008-10-13 GAULDEN, RUSSEL L -
REGISTERED AGENT ADDRESS CHANGED 2008-10-13 8013 DEKLE AVENUE, JACKSONVILLE, FL 32219 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000767510 LAPSED 1000000377333 DUVAL 2012-10-18 2022-10-25 $ 338.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000968641 ACTIVE 1000000189403 DUVAL 2010-09-28 2030-10-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000968658 LAPSED 1000000189407 DUVAL 2010-09-28 2020-10-06 $ 2,169.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000639549 LAPSED 06-224-D1 LEON 2009-05-13 2015-06-08 $23,165.80 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000080928 TERMINATED 1000000057751 14144 2280 2007-08-20 2029-01-22 $ 1,934.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000320258 ACTIVE 1000000057751 14144 2280 2007-08-20 2029-01-28 $ 1,934.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
Off/Dir Resignation 2008-10-13
Reg. Agent Change 2008-10-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State