Search icon

ALLCRETE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ALLCRETE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLCRETE CONSTRUCTION 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000148867
FEI/EIN Number 113822704

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

Address: 9737 N.W. 41 Street, Suite 707, Doral, FL, 33178, US
Mail Address: 9737 N.W. 41 Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL FRANK B President 9737 N.W. 41 Street, Doral, FL, 33178
BERNAL FRANK B Agent 9737 N.W. 41 Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167911 EAST COAST METAL GROUP EXPIRED 2009-10-22 2014-12-31 - 1221 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9737 N.W. 41 Street, Suite 707, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-24 9737 N.W. 41 Street, Suite 707, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 9737 N.W. 41 Street, Suite 707, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-04-28 BERNAL, FRANK B -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000680896 ACTIVE 1000000724256 DADE 2016-10-11 2036-10-21 $ 53,508.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-11-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-24
REINSTATEMENT 2007-10-01
Domestic Profit 2006-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State