Entity Name: | FIRST CHOICE CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | P06000095285 |
FEI/EIN Number | 205227288 |
Address: | 5821 State Road 21, Keystone Heights, FL, 32656, US |
Mail Address: | 5821 State Road 21, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON ERIC R | Agent | 5821 State Road 21, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
LARSON ERIC R | President | 5821 SR 21, Keystone Heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 5821 State Road 21, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 5821 State Road 21, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 5821 State Road 21, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-08 | LARSON, ERIC R | No data |
CANCEL ADM DISS/REV | 2007-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-08-04 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State