Search icon

CARAWAY CONCRETE PUMPING INC - Florida Company Profile

Company Details

Entity Name: CARAWAY CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAWAY CONCRETE PUMPING 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000027283
FEI/EIN Number 010829850

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

Address: 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832
Mail Address: P.O. BOX 780983, ORLANDO, FL, 32878, 09
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERCE JOHNNY L President 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832
KERCE DIANE K Secretary 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832
KERCE DIANE K Treasurer 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832
PERRY RICHARD H Vice President 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832
KERCE JOHNNY L Agent 12572 KIRBY SMITH ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-25 12572 KIRBY SMITH ROAD, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2006-04-25 KERCE, JOHNNY L -
AMENDMENT 2005-03-15 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
Amendment 2005-03-15
Domestic Profit 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State