Search icon

GENERAL FORM AND CONCRETE, CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL FORM AND CONCRETE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL FORM AND CONCRETE, CORP. 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000104144
FEI/EIN Number 205401771

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

Address: 868 EAST 33TH ST, HIALEAH, FL, 33013
Mail Address: 868 EAST 33TH ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO HECTOR President 868 EAST 33TH ST, HIALEAH, FL, 33013
SUCART YURI Vice President 8445 SW 94TH ST, MIAMI, FL, 33156
ACEVEDO HECTOR A Treasurer 868 EAST 33TH ST, HIALEAH, FL, 33013
ACEVEDO HECTOR Agent 868 EAST 33TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 868 EAST 33TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2007-01-19 868 EAST 33TH ST, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000336159 ACTIVE 1000000264607 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-27
Off/Dir Resignation 2007-09-19
ANNUAL REPORT 2007-08-22
Amendment 2007-01-19
Domestic Profit 2006-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State