Search icon

CENTRAL CONCRETE PLACEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL CONCRETE PLACEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL CONCRETE PLACEMENT, 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: 01 Aug 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: P05000106750
FEI/EIN Number 203234579

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

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

Key Officers & Management

Name Role Address
GETTLE WILLIAM I President 255 E. SECOND ST., APOPKA, FL, 32703
GETTLE WILLIAM I Treasurer 255 E. SECOND ST., APOPKA, FL, 32703
BELL JOHN H Vice President 225 WEST PONKAN ROAD, APOPKA, FL, 32712
BELL JOHN H Secretary 225 WEST PONKAN ROAD, APOPKA, FL, 32712
GETTLE WILLIAM I Agent 255 E SECOND ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 670 E MASON AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-21 670 E MASON AVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2007-03-13 GETTLE, WILLIAM I -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 255 E SECOND ST, APOPKA, FL 32703 -
AMENDMENT 2005-08-03 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311043863 0420600 2007-03-28 357 INNISBROOK LN, WINTER SPRINGS, FL, 32708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-28
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-23
Abatement Due Date 2007-05-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State