Search icon

ECONO-CRETE PUMPING INC - Florida Company Profile

Company Details

Entity Name: ECONO-CRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONO-CRETE 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: 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: 02 Apr 2004 (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: P04000057080
FEI/EIN Number 200943976

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

Address: 18500 GULF BLVD, 508, INDIAN SHORES, FL, 33785
Mail Address: PO. BOX 1629, LARGO, FL, 33779
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT MICHAEL G President 18500 GULF BLVD #508, INDIAN SHORES, FL, 33785
BILLINGS KAREN Agent 2019 TEMPLE TERRACE, LARGO, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 18500 GULF BLVD, 508, INDIAN SHORES, FL 33785 -
CANCEL ADM DISS/REV 2010-04-26 - -
CHANGE OF MAILING ADDRESS 2010-04-26 18500 GULF BLVD, 508, INDIAN SHORES, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-30 BILLINGS, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2008-07-30 2019 TEMPLE TERRACE, LARGO, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-04-26
Reg. Agent Change 2008-07-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-10
Domestic Profit 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State