Search icon

E & A CONCRETE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: E & A CONCRETE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A CONCRETE BUILDERS, 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 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000081185
FEI/EIN Number 202949847

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

Address: 3305 E. 25TH AVENUE, TAMPA, FL, 33605, US
Mail Address: 3305 E. 25TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK DWIGHT A President 3305 E. 25TH AVENUE, TAMPA, FL, 33605
NEWKIRK MAURICE D Vice President 1411 23RD. STREET SOUTH, ST. PETERSBURG, FL, 33705
NEWKIRK DWIGHT A Agent 3305 E. 25TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 3305 E. 25TH AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2011-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 3305 E. 25TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2011-04-01 3305 E. 25TH AVENUE, TAMPA, FL 33605 -
PENDING REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001111455 TERMINATED 1000000696323 HILLSBOROU 2015-10-12 2025-12-14 $ 2,079.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000515325 TERMINATED 1000000228697 HILLSBOROU 2011-08-08 2021-08-10 $ 1,380.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000612132 ACTIVE 1000000172442 HILLSBOROU 2010-05-11 2030-05-26 $ 2,900.13 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 2016-04-05
ANNUAL REPORT 2015-06-27
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-28
REINSTATEMENT 2011-04-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-15
Domestic Profit 2005-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State