Search icon

CONCRETE F & F, INC. - Florida Company Profile

Company Details

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

CONCRETE F & F, 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: 06 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000067459
FEI/EIN Number 061746649

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

Address: 22490 SW 258 STREET, HOMESTEAD, FL, 33031
Mail Address: 22490 SW 258 STREET, HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA REINA President 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA REINA Treasurer 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA REINA Director 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA MARCELO Secretary 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA MARCELO Vice President 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA MARCELO Director 22490 SW 258 STREET, HOMESTEAD, FL, 33031
PARDO ARTURO Secretary 22490 SW 258 STREET, HOMESTEAD, FL, 33031
CASTANEDA REINA Agent 22490 SW 258 STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 22490 SW 258 STREET, HOMESTEAD, FL 33031 -
CANCEL ADM DISS/REV 2009-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 22490 SW 258 STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2009-01-28 22490 SW 258 STREET, HOMESTEAD, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001014629 LAPSED 08-37517 SP 23 COUNTY COURT, MIAMI-DADE 2009-03-25 2014-03-31 $3077.10 ROADSAFE TRAFFIC SYSTEMS, INC. F/K/A NES TRAFFIC SAFETY, 4301 1ST AVE.,, NITRO, WV 25143
J08000443201 LAPSED 08-SC-9382-0 ORANGE COUNTY 2008-12-08 2013-12-19 $6128.75 NODARSE & ASSOCIATES, INC., 1675 LEE ROAD, WINTER PARK, FLORIDA 32789
J08900023168 LAPSED 0825173CA08 11 JUD MIAMI DADE CTY 2008-11-20 2013-12-16 $25195.74 STOCK BUILDING SUPPLY OF FLORIDA, INC. DBA K&A LUMBER C, 1001 WEST MOWRY DRIVE, HOMESTEAD, FL 33030
J08900020114 INACTIVE WITH A SECOND NOTICE FILED 08-7959 CC 25 CTY CRT MIAMI DADE CTY FL 2008-10-22 2013-10-31 $7645.59 ADONEL CONCRETE PUMPING & FINISHING OF SOUTH FLORIDA, P.O. BOX 226950, MIAMI, FL 33122

Documents

Name Date
REINSTATEMENT 2009-01-28
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-07-11
Domestic Profit 2005-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State