Search icon

ISLAND CONCRETE PUMPING & FINISHING, INC - Florida Company Profile

Company Details

Entity Name: ISLAND CONCRETE PUMPING & FINISHING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CONCRETE PUMPING & FINISHING, 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: 04 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000065091
FEI/EIN Number 202777648

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

Address: 640 THEODORE DR., MERRITT ISLAND, FL, 32952, US
Mail Address: PO BOX 541607, MERRITT ISLAND, FL, 32954-1607, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE STEVEN H President 640 THEODORE DR., MERRITT ISLAND, FL, 32952
SHARPE STEVEN H Agent 640 THEODORE DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 640 THEODORE DR., MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2007-04-28 640 THEODORE DR., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 640 THEODORE DR, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State