Entity Name: | C J R CONCRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C J R CONCRETE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2006 (19 years ago) |
Document Number: | P06000043820 |
FEI/EIN Number |
204583491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E International Speedway Blvd, Deland, FL, 32724, US |
Mail Address: | 2500 E International Speedway Blvd, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANEDA ERNESTO | President | 685 LANCASTER AVE., ORANGE CITY, FL, 32763 |
CASTANEDA JOSE | Secretary | 685 LANCASTER AVE., ORANGE CITY, FL, 32763 |
Castaneda Aldo RSr. | Vice President | 685 LANCASTER AVE., ORANGE CITY, FL, 32763 |
CASTANEDA ERNESTO A | Agent | 685 LANCASTER AVE., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 2500 E International Speedway Blvd, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 2500 E International Speedway Blvd, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-10 | CASTANEDA, ERNESTO APRESDEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State