Search icon

KUSTOM CONCRETE SYSTEMS, INC. - Florida Company Profile

Company Details

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

KUSTOM 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000141012
FEI/EIN Number 204499178

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

Address: 2960 N SECOND ST, NORTH FT MYERS, FL, 33917, US
Mail Address: 2960 N SECOND ST, NORTH FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPORE JEFFREY A President 2960 N SECOND ST, NORTH FT MYERS, FL, 33917
LEPORE JEFFREY A Director 2960 N SECOND ST, NORTH FT MYERS, FL, 33917
LEPORE JEFFREY A Agent 2960 N SECOND ST, NORTH FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-02-25
REINSTATEMENT 2009-09-10
ANNUAL REPORT 2007-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State