Search icon

EXPERT CONCRETE CUTTING, INC. - Florida Company Profile

Company Details

Entity Name: EXPERT CONCRETE CUTTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT CONCRETE CUTTING, 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: 09 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P04000102411
FEI/EIN Number 550874671

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

Address: 6601 Northwest 4 Street, Margate, FL, 33063, US
Mail Address: Post Office Box 450, Deerfield Beach, FL, 33443, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS TERRY L President 6601 Northwest 4 Street, Margate, FL, 33063
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 6601 Northwest 4 Street, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-11-22 6601 Northwest 4 Street, Margate, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477713 ACTIVE 1000000753420 BROWARD 2017-08-10 2027-08-16 $ 1,800.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-26
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-30
REINSTATEMENT 2017-11-22
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State