Entity Name: | GUERRERO CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUERRERO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Mar 2010 (15 years ago) |
Document Number: | P07000034522 |
FEI/EIN Number |
208665918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 E VALENCIA ST, LAKELAND, FL, 33805, US |
Mail Address: | 714 E VALENCIA ST, LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARECHIGA ERIK | Vice President | 714 E VALENCIA ST, LAKELAND, FL, 33805 |
GONZALEZ ESPINOZA ARTEMIA | President | 714 E VALENCIA ST, LAKELAND, FL, 33805 |
GONZALEZ ESPINOZA ARTEMIA | Director | 714 E VALENCIA ST, LAKELAND, FL, 33805 |
ARECHIGA ERIK | Agent | 714 E VALENCIA ST, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-23 | 714 E VALENCIA ST, LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-23 | 714 E VALENCIA ST, LAKELAND, FL 33805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 714 E VALENCIA ST, LAKELAND, FL 33805 | - |
CANCEL ADM DISS/REV | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State