Entity Name: | CONCRETE CONCEPTS OF CENTRAL FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONCRETE CONCEPTS OF CENTRAL FLORIDA CORP. 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: | 12 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2017 (8 years ago) |
Document Number: | P07000045829 |
FEI/EIN Number |
208834950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 644 w winter park st, orlando, FL, 32804, US |
Mail Address: | 644 w winter park st, orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS BRYAN | President | 644 w winter park st, orlando, FL, 32804 |
nichols bryan s | Vice President | 644 w winter park st, orlando, FL, 32804 |
NICHOLS bryan M | Agent | 644 w winter park st, orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-07-22 | 644 w winter park st, orlando, FL 32804 | - |
REINSTATEMENT | 2017-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-22 | 644 w winter park st, orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2017-07-22 | 644 w winter park st, orlando, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | NICHOLS, bryan Mr | - |
REINSTATEMENT | 2010-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000659232 | LAPSED | 09-098-D4 | LEON | 2010-04-02 | 2015-06-15 | $58,416.40 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-07-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State