Search icon

A TO Z NEW CONCRETE CORP - Florida Company Profile

Company Details

Entity Name: A TO Z NEW CONCRETE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z NEW CONCRETE 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: 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000102299
FEI/EIN Number 916860585

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

Address: 1139 EASTON ST, ORLANDO, FL, 32825
Mail Address: 1139 EASTON ST, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINA WILLIAM President 1139 EASTON ST, ORLANDO, FL, 32825
ZARATE HUGO M Vice President 1324 ROSE BLVD, ORLANDO, FL, 32839
MINA WILLIAM Agent 1139, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-21 1139 EASTON ST, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2011-06-21 MINA, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 1139, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2011-06-21 1139 EASTON ST, ORLANDO, FL 32825 -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-10-08
ANNUAL REPORT 2009-10-07
REINSTATEMENT 2009-05-05
Domestic Profit 2007-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State