Search icon

H & D CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: H & D CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & D 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: 12 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000077023
FEI/EIN Number 201196478

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

Address: 1209 SW MILAN LN, PORT ST. LUCIE, FL, 34953
Mail Address: 1209 SW MILAN LN, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPRIGHT HENRY C President 1209 SW MILAN LN, PORT ST. LUCIE, FL, 34953
ANASTASI VERONICA N Agent 1209 SW MILAN LN, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-01 1209 SW MILAN LN, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-01 1209 SW MILAN LN, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-12-01 1209 SW MILAN LN, PORT ST. LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 ANASTASI, VERONICA N -
AMENDMENT 2004-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000020930 LAPSED 50 2009 CC 10975 XXXXMB RB 15TH JUD. CIR. PALM BEACH FL 2009-12-08 2015-01-25 $10,521.68 WILLIAM MAJOR, 13083 SILVER FOX TRAIL, PALM BEACH GARDENS, FL 33418

Documents

Name Date
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-17
Amendment 2004-07-30
Domestic Profit 2004-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State