Entity Name: | FIRST CHOICE CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CHOICE 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: |
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: | 19 Jul 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | P06000095285 |
FEI/EIN Number |
205227288
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 5821 State Road 21, Keystone Heights, FL 32656 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 5821 State Road 21, Keystone Heights, FL 32656 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-08 | LARSON, ERIC R | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5116137210 | 2020-04-27 | 0491 | PPP | 5800 Retreat Road, KEYSTONE HEIGHTS, FL, 32656-7789 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State