Entity Name: | CONCRETE CONCEPTS OF CENTRAL FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 M | Agent | 644 w winter park st, orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
NICHOLS BRYAN | President | 644 w winter park st, orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
nichols bryan s | Vice President | 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 | No data |
REINSTATEMENT | 2017-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-22 | 644 w winter park st, orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-22 | 644 w winter park st, orlando, FL 32804 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | NICHOLS, bryan Mr | No data |
REINSTATEMENT | 2010-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-02-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State