Search icon

SOUTHERN CONCRETE SYSTEMS, INC - Florida Company Profile

Company Details

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

SOUTHERN 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P06000010241
FEI/EIN Number 204173133

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

Address: 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYANT PATRICK B President 1455 BOY SCOUT ROAD, DE FUNIAK SPRINGS, FL, 32435
WYANT PATRICK B Director 1455 BOY SCOUT ROAD, DE FUNIAK SPRINGS, FL, 32435
HARBIN NANCY S Secretary P.O.BOX 131, FREEPORT, FL, 32439
HARBIN NANCY S Agent 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2011-04-18 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT NAME CHANGED 2011-04-18 HARBIN, NANCY S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1455 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL 32435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000901626 TERMINATED 1000000186413 WALTON 2010-08-31 2020-09-08 $ 1,877.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28
Domestic Profit 2006-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17661398 0420600 1990-01-11 12101 APOPKA VINELAND ROAD, ORLANDO, FL, 32818
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-01-12
Case Closed 1990-01-17

Related Activity

Type Inspection
Activity Nr 18077891
18077891 0420600 1989-10-19 12101 APOPKA VINELAND ROAD, ORLANDO, FL, 32818
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1990-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-29
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-22
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-13
Abatement Due Date 1989-12-22
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-12-13
Abatement Due Date 1989-12-15
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1989-12-13
Abatement Due Date 1989-12-15
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-12-13
Abatement Due Date 1989-12-15
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-15
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1990-01-31
Nr Instances 4
Nr Exposed 10
Gravity 09
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1989-12-13
Abatement Due Date 1989-12-15
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1990-01-31
Nr Instances 3
Nr Exposed 10
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 270.0
Initial Penalty 270.0
Contest Date 1990-01-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-29
Nr Instances 1
Nr Exposed 25
Gravity 02
18239079 0420600 1989-07-10 2652 MCMULLEN BOOTH RD, CLEARWATER, FL, 34621
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-10
Case Closed 1989-07-28

Related Activity

Type Complaint
Activity Nr 72471196
Safety Yes
Type Referral
Activity Nr 901143412
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State