Search icon

S.J.M. CONCRETE INC

Company Details

Entity Name: S.J.M. CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000014572
FEI/EIN Number 204255573
Address: 356 GROSSENBACHER DRIVE, APOPKA, FL, 32712
Mail Address: 356 GROSSENBACHER DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARCOS JESUS Agent 356 GROSSENBACHER DRIVE, APOPKA, FL, 32712

President

Name Role Address
MARCOS JESUS President 356 GROSSENBACHER DRIVE, APOPKA, FL, 32712

Secretary

Name Role Address
MARCOS SANDRA Secretary 356 GROSSENBACHER DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000465030 ACTIVE 1000000465408 ORANGE 2013-02-05 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001167732 TERMINATED 1000000116675 9851 2851 2009-04-01 2029-04-22 $ 3,328.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001167724 TERMINATED 1000000116670 9851 2850 2009-04-01 2029-04-22 $ 2,017.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-06-26
Domestic Profit 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State