Search icon

S & S PRECAST, INC.

Company Details

Entity Name: S & S PRECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: P07000100807
FEI/EIN Number 260882148
Address: 25095 OLD 41 RD., BONITA, FL, 34135, US
Mail Address: P. O. BOX 366098, BONITA SPRINGS, FL, 34136-6098, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD ROBERT Agent 25095 OLD 41 RD., BONITA, FL, 34135

President

Name Role Address
MACDONALD ROBERT President 25095 OLD 41 RD., BONITA, FL, 34135

Secretary

Name Role Address
MACDONALD ROBERT Secretary 25095 OLD 41 RD., BONITA, FL, 34135

Treasurer

Name Role Address
MACDONALD ROBERT Treasurer 25095 OLD 41 RD., BONITA, FL, 34135

Director

Name Role Address
MACDONALD ROBERT Director 25095 OLD 41 RD., BONITA, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147750 MARINA UTILITIES ACTIVE 2023-12-06 2028-12-31 No data P.O. BOX 366098, BONITA SPRINGS, FL, 34136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-10 MACDONALD, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 25095 OLD 41 RD., BONITA, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-03-20 25095 OLD 41 RD., BONITA, FL 34135 No data
MERGER 2008-04-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000086547

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State