Search icon

FLORIDA CONCRETE CUTTING AND DRILLING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONCRETE CUTTING AND DRILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CONCRETE CUTTING AND DRILLING, 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: 22 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000060977
FEI/EIN Number 010886470

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

Address: 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBERY FELTON S Secretary 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL, 33311
EMBERY MARY M Agent 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-03-31 420 NORTHWEST 30TH AVENUE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2019-09-24
Off/Dir Resignation 2018-05-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
Off/Dir Resignation 2016-11-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State