Search icon

CENTRAL CONCRETE PLACEMENT, INC.

Company Details

Entity Name: CENTRAL CONCRETE PLACEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000106750
FEI/EIN Number 203234579
Address: 670 E MASON AVE, APOPKA, FL, 32703
Mail Address: 670 E MASON AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GETTLE WILLIAM I Agent 255 E SECOND ST, APOPKA, FL, 32703

President

Name Role Address
GETTLE WILLIAM I President 255 E. SECOND ST., APOPKA, FL, 32703

Treasurer

Name Role Address
GETTLE WILLIAM I Treasurer 255 E. SECOND ST., APOPKA, FL, 32703

Vice President

Name Role Address
BELL JOHN H Vice President 225 WEST PONKAN ROAD, APOPKA, FL, 32712

Secretary

Name Role Address
BELL JOHN H Secretary 225 WEST PONKAN ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 670 E MASON AVE, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2009-04-21 670 E MASON AVE, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2007-03-13 GETTLE, WILLIAM I No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 255 E SECOND ST, APOPKA, FL 32703 No data
AMENDMENT 2005-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000475910 LAPSED 09-CC-023194-O ORANGE COUNTY 2010-03-24 2015-04-05 $18,848.56 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YROK, NY 10270

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-06-19
Amendment 2005-08-03
Domestic Profit 2005-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State