Entity Name: | TREJO'S CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREJO'S CONCRETE PUMPING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | P04000037188 |
FEI/EIN Number |
061719530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 LAKE HOWARD DR. N.W., WINTER HAVEN, FL, 33880, US |
Mail Address: | 111 LAKE HOWARD DR NW, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJO FIDEL | President | 111 LAKE HOWARD DR NW, WINTER HAVEN, FL, 33880 |
TREJO FIDEL | Director | 111 LAKE HOWARD DR NW, WINTER HAVEN, FL, 33880 |
TREJO FIDEL | Agent | 2040 BOMBER RD., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | TREJO, FIDEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 111 LAKE HOWARD DR. N.W., WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 111 LAKE HOWARD DR. N.W., WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TREJO'S CONCRETE PUMPING, INC. VS DEPT. OF FINANCIAL SERVICES | 2D2016-1712 | 2016-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TREJO'S CONCRETE PUMPING, INC. |
Role | Appellant |
Status | Active |
Name | FIDEL TREJO |
Role | Appellant |
Status | Active |
Name | DEPT. OF FINANCIAL SERVICES |
Role | Appellee |
Status | Active |
Representations | JONATHAN A. MARTIN, ESQ. |
Docket Entries
Docket Date | 2016-07-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-06-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS |
Docket Date | 2016-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's April 22, 2016, order. |
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2016-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPT. OF FINANCIAL SERVICES |
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se |
Docket Date | 2016-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FIDEL TREJO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-02 |
REINSTATEMENT | 2015-05-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State