Search icon

ANTHONY MCCASKILL CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY MCCASKILL CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY MCCASKILL 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000142254
FEI/EIN Number 200442908

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

Address: 1008 BEACH STREET, PALATKA, FL, 32177, US
Mail Address: P.O. BOX 2236, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCASKILL ANTHONY President P.O. BOX 2236, PALATKA, FL, 32177
MCCASKILL ANTHONY Secretary P.O. BOX 2236, PALATKA, FL, 32177
MCCASKILL ANTHONY Treasurer P.O. BOX 2236, PALATKA, FL, 32177
MCCASKILL ANTHONY Director P.O. BOX 2236, PALATKA, FL, 32177
MCCASKILL ANTHONY Agent 1008 BEACH STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589547 ACTIVE 1000001010593 PUTNAM 2024-09-04 2034-09-11 $ 499.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000039396 TERMINATED 1000000769299 PUTNAM 2018-01-22 2028-01-31 $ 817.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000237083 TERMINATED 1000000739882 PUTNAM 2017-04-03 2027-04-26 $ 867.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000428853 LAPSED 53-2012SC-1288 CTY CT 10TH JUD POLK CTY FL 2013-06-18 2019-05-09 $2,811.46 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-21
Domestic Profit 2003-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State