Search icon

LARON FUTRAL CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: LARON FUTRAL CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARON FUTRAL 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: 04 May 2006 (19 years ago)
Document Number: P06000063794
FEI/EIN Number 204828672

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

Address: 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568, US
Mail Address: 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTRAL LARON R Agent 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568
FUTRAL LARON R President 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568
Futral Travis S Vice President 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568
Futral Treyton D Secretary 5800 HWY 99 SOUTH, WALNUT HILL, FL, 32568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 5800 HWY 99 SOUTH, WALNUT HILL, FL 32568 -
CHANGE OF MAILING ADDRESS 2013-04-12 5800 HWY 99 SOUTH, WALNUT HILL, FL 32568 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 5800 HWY 99 SOUTH, WALNUT HILL, FL 32568 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State