Search icon

CONCRETE PRODUCTS OF THE PALM BEACHES, INC.

Company Details

Entity Name: CONCRETE PRODUCTS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P04000161350
FEI/EIN Number 201950910
Address: 1491 NW 24th Drive, Okeechobee, FL, 34972, US
Mail Address: 931 Village Blvd, West palm Beach, FL, 33409, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCRETE PRODUCTS OF THE PALM BEACHES, INC 2011 201950910 2012-06-11 CONCRETE PRODUCTS OF THE PALM BEACHES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 339900
Sponsor’s telephone number 5618422743
Plan sponsor’s address 460 AVE S, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 201950910
Plan administrator’s name CONCRETE PRODUCTS OF THE PALM BEACHES, INC
Plan administrator’s address 460 AVE S, RIVIERA BEACH, FL, 33404
Administrator’s telephone number 5618422743

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing JANET OWENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODRIGUEZ MANNY Agent 931 Village Blvd, WEST PALM BEACH, FL, 33409

President

Name Role Address
BRUNET BERNARD President 1625 BOULEVARD LANGLOIS, VALLEYFIELD QC, CANADA, QC

Vice President

Name Role Address
RODRIGUEZ MANUEL A Vice President 931 Village Blvd, West palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1491 NW 24th Drive, Okeechobee, FL 34972 No data
CHANGE OF MAILING ADDRESS 2023-03-09 1491 NW 24th Drive, Okeechobee, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 931 Village Blvd, Suite 905 -270, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2017-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-06 RODRIGUEZ, MANNY No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-16
Amendment 2017-10-25
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State