Search icon

JOSEPH LITTLE CONCRETE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH LITTLE CONCRETE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH LITTLE CONCRETE SERVICES 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 19 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: P04000032926
FEI/EIN Number 550859134

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

Address: 303 NORTHEAST 434 STREET, OLD TOWN, FL, 32680, US
Mail Address: 303 NORTHEAST 434 STREET, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE JOSEPH Manager 303 NORTHEAST 434 STREET, OLD TOWN, FL, 32680
LITTLE JOSEPH Agent 303 NORTHEAST 434 STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 303 NORTHEAST 434 STREET, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2009-01-09 303 NORTHEAST 434 STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 303 NORTHEAST 434 STREET, OLD TOWN, FL 32680 -
AMENDMENT 2004-04-05 - -

Documents

Name Date
Voluntary Dissolution 2011-07-19
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-09
Amendment 2004-04-05
Domestic Profit 2004-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State