Entity Name: | E. A. CONCRETE TECHNIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000122210 |
FEI/EIN Number | APPLIED FOR |
Address: | 9172 PATIO COURT, SPRING HILL, FL, 34608, US |
Mail Address: | 9172 PATIO COURT, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMUNDSEN ERIC R | Agent | 9172 PATIO COURT, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
AMUNDSEN ERIC R | President | 9172 PATIO COURT, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
AMUNDSEN JESSICA | Secretary | 9172 PATIO COURT, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
AMUNDSEN JESSICA | Treasurer | 9172 PATIO COURT, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
COOPER CHRISTOPHER O | Vice President | 9172 PATIO COURT, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000715109 | LAPSED | 1000000173015 | HERNANDO | 2010-05-17 | 2020-07-07 | $ 893.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-16 |
Domestic Profit | 2006-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State