Search icon

CONCRETE SYSTEMS, INC. - Florida Company Profile

Company Details

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

CONCRETE SYSTEMS, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000116569
FEI/EIN Number 020304283

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

Mail Address: 9 COMMERCIAL STREET, HUDSON, NH, 03051, US
Address: 1985 SE AIRPORT RD., STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURTZ WILLIAM E President 4475 44TH STREET SO., ST. PETERSBURG, FL, 33711
WORDEN LEONARD A Chief Executive Officer 9 COMMERCIAL STREET, HUDSON, NH, 03051
SIRYK WALTER J Executive Vice President 9 COMMERCIAL STREET, HUDSON, NH, 03051
STURTZ WILLIAM E Agent 4475 44TH STREET SO., ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-26 STURTZ, WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2007-07-26 4475 44TH STREET SO., ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 1985 SE AIRPORT RD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2006-03-09 1985 SE AIRPORT RD., STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-03-09
Domestic Profit 2005-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315037689 0420600 2010-10-05 6437 WATSON RD, RIVERVIEW, FL, 33598
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-05
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-10-14
Abatement Due Date 2010-10-19
Current Penalty 2310.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
14052567 0420600 1979-07-27 814 MARCUM ROAD, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-27
Case Closed 1979-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
14059869 0420600 1979-07-12 OSCAR POPE SCHOOL 2730 MAIN A, Eaton Park, FL, 33840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State