Entity Name: | BIG LOU'S CONCRETE PUMPING OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG LOU'S CONCRETE PUMPING OF SOUTH FLORIDA, 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: | 29 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P07000096842 |
FEI/EIN Number |
134365934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4223 HAYES ST., HOLLYWOOD, FL, 33021 |
Mail Address: | 4223 HAYES ST., HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS LUIS M. | Owner | 4223 HAYES ST., HOLLYWOOD, FL, 33021 |
RAMOS LUIS M. | President | 4223 HAYES ST., HOLLYWOOD, FL, 33021 |
RAMOS LUIS MOWNER | Agent | 4223 HAYES ST., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2013-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-08-11 | RAMOS, LUIS M, OWNER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State