Entity Name: | NEZA CONCRETE WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000139153 |
FEI/EIN Number | 270106127 |
Address: | 3859 MELGERT LN, SARASOTA, FL, 34235 |
Mail Address: | 3859 MELGERT LN, SARASOTA, FL, 34235 |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS ANA L | Agent | 906 LA COSTA CIR 7, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
ROJAS MARIO | Director | 3859 MELGERT LN, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | RAMOS, ANA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-29 | 906 LA COSTA CIR 7, SARASOTA, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-10 | 3859 MELGERT LN, SARASOTA, FL 34235 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-10 | 3859 MELGERT LN, SARASOTA, FL 34235 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000009216 | LAPSED | 07-CA-16398 DIV. G | HILLSBOROUGH CTY. CIR. CT. | 2007-11-29 | 2014-01-22 | $15,357.00 | CEMEX CONSTRUCTION MATERIALS, LP, 3820 NORTHDALE BLVD., STE. 100B, PO BOX 31965, TAMPA, FL 33631 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-05-10 |
ANNUAL REPORT | 2005-09-15 |
Domestic Profit | 2004-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State