Search icon

R & S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: R & S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000153565
FEI/EIN Number 200490996

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

Address: 2310 8TH STREET NE, NAPLES, FL, 34120
Mail Address: 2310 8TH STREET NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ CHRISTOPHER L President 2310 8TH STREET NE, NAPLES, FL, 34120
SEITZ CHRISTOPHER L Director 2310 8TH STREET NE, NAPLES, FL, 34120
SEITZ CHRISTOPHER L Agent 2310 8TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 2310 8TH STREET NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-08-01 2310 8TH STREET NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-17
Off/Dir Resignation 2007-09-20
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State