Entity Name: | CONCRETE EXPRESSIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000144621 |
FEI/EIN Number | 205904641 |
Address: | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914, US |
Mail Address: | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER Lisa A | Agent | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
KELLER JOHN A | Vice President | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
KELLER LISA A | President | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09082900324 | ELITE CRETE FT. MYERS | EXPIRED | 2009-03-22 | 2014-12-31 | No data | 2611 SW 52ND LANE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-06 | KELLER, Lisa A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-19 |
AMENDED ANNUAL REPORT | 2013-11-06 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State