Search icon

POWER CONCRETE PUMP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: POWER CONCRETE PUMP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER CONCRETE PUMP SERVICES 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: P05000103337
FEI/EIN Number 203201025

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

Address: 3034 NW 33 STREET, MIAMI, FL, 33142
Mail Address: P.O. BOX 833179, MIAMI, FL, 33283
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL JOEL President PO BOX 833179, MIAMI, FL, 332833179
GIL JOEL Vice President PO BOX 833179, MIAMI, FL, 332833179
GIL JOEL Secretary PO BOX 833179, MIAMI, FL, 332833179
GIL JOEL Director PO BOX 833179, MIAMI, FL, 332833179
HERNANDEZ YENNY Agent 3034 NW 33 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-15 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-10-23 3034 NW 33 STREET, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 3034 NW 33 STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-07-31 - -
AMENDMENT 2006-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807996 TERMINATED 1000000688640 MIAMI-DADE 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000894668 TERMINATED 1000000396351 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2014-09-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-03-06
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-04-14
Off/Dir Resignation 2007-10-18
ANNUAL REPORT 2007-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State