Search icon

E & N CONCRETE FINISH SERVICE INC. - Florida Company Profile

Company Details

Entity Name: E & N CONCRETE FINISH SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & N CONCRETE FINISH SERVICE 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: 11 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000066708
FEI/EIN Number 204888309

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

Address: 1560 SW 137 PLACE, MIAMI, FL, 33184
Mail Address: 1560 SW 137 PLACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EDGAR N President 1560 SW 137TH PL, MIAMI, FL, 33184
HERNANDEZ EDGAR N Agent 1560 SW 137TH PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 1560 SW 137 PLACE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2010-09-16 1560 SW 137 PLACE, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000357510 ACTIVE 1000000271252 MIAMI-DADE 2012-04-19 2032-05-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000212509 TERMINATED 1000000258656 DADE 2012-03-15 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State