Search icon

CAPITOL CONCRETE CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: CAPITOL CONCRETE CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITOL CONCRETE CONSTRUCTION CO. 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: 19 Sep 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: P05000128306
FEI/EIN Number 203488272

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

Address: 6409 WOODVILLE HWY, TALLAHASEE, FL, 32305
Mail Address: 6409 WOODVILLE HWY, TALLAHASEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MICHEL C Director 27 BAY PINE DR, CRAWFORDVILLE, FL, 32327
TURNER JOHN Vice President 27 BAY PINE DR, CRAWFORDVILLE, FL, 32327
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 813 DELTONA BLVD, STE. A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2007-06-07 ALL FLORIDA FIRM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 6409 WOODVILLE HWY, TALLAHASEE, FL 32305 -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF MAILING ADDRESS 2006-10-13 6409 WOODVILLE HWY, TALLAHASEE, FL 32305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590744 TERMINATED 1000000604800 WAKULLA 2014-04-25 2024-05-09 $ 417.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001411967 LAPSED 53-2009CA-9554 POLK CO. 2010-03-15 2018-09-30 $33811.25 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J10000285764 ACTIVE 1000000149817 LEON 2009-11-20 2030-02-16 $ 3,040.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000285798 TERMINATED 1000000149821 LEON 2009-11-20 2030-02-16 $ 516.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J08000272436 LAPSED 07-3799CA BAY COUNTY CIRCUIT COURT 2008-08-06 2013-08-19 $26,214.57 COUCH READY MIX USA PANAMA CITY DIVISION, L.L.C., POST OFFICE BOX 9420, PANAMA CITY BEACH, FL 32417

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-01-09
Reg. Agent Change 2007-06-07
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-13
Domestic Profit 2005-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State