Search icon

CREST CONCRETE, INC. - Florida Company Profile

Company Details

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

CREST 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000103115
FEI/EIN Number 562469366

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

Address: 17151 BAY AVENUE, MONTVERDE, FL, 34756
Mail Address: P.O. BOX 560582, MONTVERDE, FL, 34756
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
TREJO SAMUEL President 17151 BAY AVE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-04-13 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 17151 BAY AVENUE, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2009-05-15 17151 BAY AVENUE, MONTVERDE, FL 34756 -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State