Search icon

ALLSITE CONCRETE, INC. - Florida Company Profile

Company Details

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

ALLSITE CONCRETE, 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: 01 Feb 2007 (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: P07000014702
FEI/EIN Number 208362961

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

Address: 214 HICKMAN DR., SANFORD, FL, 32771, US
Mail Address: 130 Fernwood Blvd., P.O. Box 300012, Fern Park, FL, 32730-0012, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLE-WITTY TERRI Vice President 130 Fernwood Blvd., Fern Park, FL, 327300012
WITTY CREGG A President 130 Fernwood Blvd., Fern Park, FL, 327300012
BELLE-WITTY TERRI Agent 214 HICKMAN DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 214 HICKMAN DR., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 214 HICKMAN DR., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2013-11-19 214 HICKMAN DR., SANFORD, FL 32771 -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000712214 (No Image Available) ACTIVE 1000000848608 SEMINOLE 2019-11-14 2034-11-13 $ 452.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000712214 ACTIVE 1000000848608 SEMINOLE 2019-11-14 2034-11-13 $ 452.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000267615 LAPSED 2018-CC-003836 SEMINOLE COUNTY COURT 2019-04-12 2024-04-15 $15583.29 HERC RENTALS INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000326080 ACTIVE 1000000821236 SEMINOLE 2019-03-29 2029-05-08 $ 1,369.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000692624 LAPSED 2018-SC-1768-19 COUNTY COURT, SEMINOLE COUNTY 2018-10-17 2023-10-29 $1900.96 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J17000371429 ACTIVE 1000000746897 SEMINOLE 2017-06-19 2027-06-28 $ 542.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-30
Reg. Agent Change 2016-12-07
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-07-20
Off/Dir Resignation 2012-07-20
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State