Search icon

CONCRETE EXPRESSIONS INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE EXPRESSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE EXPRESSIONS 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: 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: 17 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000144621
FEI/EIN Number 205904641

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

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

Key Officers & Management

Name Role Address
KELLER JOHN A Vice President 2611 SW 52ND LANE, CAPE CORAL, FL, 33914
KELLER LISA A President 2611 SW 52ND LANE, CAPE CORAL, FL, 33914
KELLER Lisa A Agent 2611 SW 52ND LANE, CAPE CORAL, FL, 33914

Fictitious Names

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 - 2611 SW 52ND LANE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-11-06 KELLER, Lisa A -

Documents

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 Apr 2025

Sources: Florida Department of State