Search icon

N.S.E.W. CONCRETE SERVICES OF AMERICA, INC.

Company Details

Entity Name: N.S.E.W. CONCRETE SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P05000038319
FEI/EIN Number 870766309
Address: 1617 4TH AVE E., BRADENTON, FL, 34208, US
Mail Address: 1617 4TH AVE E., BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ FORTUNATO Agent 1617 4TH AVE. E., BRADENTON, FL, 34208

President

Name Role Address
RAMIREZ FORTUNATO President 1617 4TH AVE. E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1617 4TH AVE E., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2025-04-01 1617 4TH AVE E., BRADENTON, FL 34208 No data
REINSTATEMENT 2011-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000829321 TERMINATED 1000000689826 MANATEE 2015-08-03 2025-08-05 $ 3,597.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000796006 TERMINATED 1000000298145 MANATEE 2012-10-23 2022-10-31 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State