Search icon

G&C CONCRETE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: G&C CONCRETE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&C CONCRETE PRODUCTS, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000123105
FEI/EIN Number 201637918

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

Address: 4001 STAR ISLAND DR., HOLIDAY, FL, 34691
Mail Address: 4001 STAR ISLAND DR., HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN ROBERT N Agent 5614 GRAND BLVD, NEW PORT RICHEY, FL, 34652
ANGELLO CHRISTOPHER President 4001 STAR ISLAND DR., HOLIDAY, FL, 34691
ANGELLO CHRISTOPHER Secretary 4001 STAR ISLAND DR., HOLIDAY, FL, 34691
ANGELLO CHRISTOPHER Director 4001 STAR ISLAND DR., HOLIDAY, FL, 34691
Swanson David M Secretary 5700 Thrush Drive, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 5614 GRAND BLVD, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
Off/Dir Resignation 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State