Search icon

CONCRETE XPRESS SERVICES INC.

Company Details

Entity Name: CONCRETE XPRESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P05000136338
FEI/EIN Number 043836050
Address: 356 E 48th Street, JACKSONVILLE, FL, 32208, US
Mail Address: 356 E 48th Street, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRANTON JR ROSCOE Agent 356 E 48th Street, JACKSONVILLE, FL, 32208

President

Name Role Address
BRANTON JR ROSCOE President 356 E 48th Street, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
BRANTON JR ROSCOE Secretary 356 E 48th Street, JACKSONVILLE, FL, 32208

Director

Name Role Address
BRANTON JR ROSCOE Director 356 E 48th Street, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 356 E 48th Street, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 356 E 48th Street, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2024-04-30 356 E 48th Street, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 BRANTON JR, ROSCOE No data
REINSTATEMENT 2016-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-13
ANNUAL REPORT 2013-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State