Search icon

CONCRETE CONCEPTS OF CENTRAL FLORIDA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 03 May 2025

Sources: Florida Department of State