Search icon

EARTHWORKS CONCRETE & EXCAVATION, INC. - Florida Company Profile

Company Details

Entity Name: EARTHWORKS CONCRETE & EXCAVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTHWORKS CONCRETE & EXCAVATION, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000013390
FEI/EIN Number 202254553

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

Address: 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914
Mail Address: 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNINSKY JON A Director 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914
SNINSKY JON A Agent 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089460 INSPECTION PROS EXPIRED 2012-09-11 2017-12-31 - 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914
G08231900179 BAKER GROUP CONSTRUCTION EXPIRED 2008-08-18 2013-12-31 - 3106 SW 26TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 SNINSKY, JON AJR. -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-11-01
Reg. Agent Resignation 2011-10-12
Off/Dir Resignation 2011-10-04
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State