Search icon

MID FLORIDA CONCRETE & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA CONCRETE & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA CONCRETE & CONSTRUCTION, 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: 28 Feb 2005 (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: P05000031492
FEI/EIN Number 161717403

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

Address: 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL, 32819
Mail Address: 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER TRESA President 7512 DR. PHILLIPS BLVD, SUITE 500, DR. PHILLIPS, FL, 32819
WILLIAMS WILLIAM Vice President 7512 DR. PHILLIPS BLVD, DR. PHILLIPS, FL, 32819
BREWER TRESA Agent 4782 OREN BROWN ROAD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-08-02 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL 32819 -
REGISTERED AGENT NAME CHANGED 2005-08-02 BREWER, TRESA -
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 4782 OREN BROWN ROAD, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398526 LAPSED 05-2009-CA-036407 18TH JUDICIAL CIRCUIT 2009-10-12 2015-03-10 $20,235.13 HANSON HARDSCAPE PRODUCTS, LLC, 300 E JOHN CARPENTER FWY, 1645, IRVING TX 75062

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-12
Amendment 2006-05-11
ANNUAL REPORT 2006-02-03
Reg. Agent Change 2005-08-02
Domestic Profit 2005-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State