Search icon

ADVANCED POURED CONCRETE WALLS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED POURED CONCRETE WALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED POURED CONCRETE WALLS, 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000157662
FEI/EIN Number 562490173

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

Address: 101 SOUTHWALK PLACE, SAINT AUGUSTINE, FL, 32086
Mail Address: P.O. BOX 9002, SAINT AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD CLAYTON C President P.O. BOX 9002, SAINT AUGUSTINE, FL, 32085
FORD CLAYTON C Agent 101 SOUTHWALK PLACE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 101 SOUTHWALK PLACE, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-04-30 101 SOUTHWALK PLACE, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 101 SOUTHWALK PLACE, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2006-02-20 FORD, CLAYTON C -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-20
Domestic Profit 2004-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State