Search icon

AMT CONCRETE PUMPING, INC. - Florida Company Profile

Company Details

Entity Name: AMT CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMT CONCRETE PUMPING, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 30 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2011 (14 years ago)
Document Number: P06000058801
FEI/EIN Number 204618715

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

Address: 10740 BRAHMA ROAD, FT MYERS, FL, 33905
Mail Address: 201 WILDCAT ST NW, LAKE PLACID, FL, 33852
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TERRY W President 10740 BRAHMA ROAD, FT MYERS, FL, 33905
THOMAS TERRY W Secretary 10740 BRAHMA ROAD, FT MYERS, FL, 33905
THOMAS TERRY W Agent 10740 BRAHMA ROAD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 10740 BRAHMA ROAD, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2010-04-14 10740 BRAHMA ROAD, FT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2010-04-14 THOMAS, TERRY W -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 10740 BRAHMA ROAD, FORT MYERS, FL 33905 -
AMENDMENT 2006-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000331210 LAPSED 11-CA-633 TWENTIETH JUDICIAL CIRCUIT 2011-05-16 2016-05-26 $666,954.57 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN 55402

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-30
Off/Dir Resignation 2010-12-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-06-04
Amendment 2006-08-03
Domestic Profit 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State