Search icon

ALAN SOARES CONCRETE PUMPING INC - Florida Company Profile

Company Details

Entity Name: ALAN SOARES CONCRETE PUMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN SOARES CONCRETE PUMPING 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000117432
FEI/EIN Number 061828041

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

Address: 1112 RIDGE STREET, NAPLES, FL, 34103, US
Mail Address: 1112 RIDGE STREET, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES ALAN J President 1112 RIDGE STREET, NAPLES, FL, 34103
Soares Wyatt J Vice President 1112 RIDGE STREET, Naples, FL, 34103
SOARES ALAN J Agent 1112 RIDGE STREET, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-06 1112 RIDGE STREET, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-08-06 1112 RIDGE STREET, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-06 1112 RIDGE STREET, NAPLES, FL 34103 -
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000284022 ACTIVE 19 CA 004157 COLLIER CO 2020-07-30 2025-08-28 $167,713.55 EDWARD L NAYBAR, DEBBIE L. NAYBAR, 113 CONNERS AVENUE, NAPLES, FLORIDA 34108
J15000469946 ACTIVE 1000000667595 COLLIER 2015-03-27 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198472 ACTIVE 1000000569478 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000466442 ACTIVE 1000000467953 COLLIER 2013-02-04 2033-02-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000324609 LAPSED 1000000467954 COLLIER 2013-01-31 2023-02-06 $ 2,996.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12001099418 LAPSED 1000000403290 COLLIER 2012-11-28 2022-12-28 $ 355.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000598956 LAPSED 53-2011SC-1312 POLK COUNTY - CIVIL 2011-08-29 2017-09-14 $5,141.11 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10001114252 LAPSED 1000000193178 COLLIER 2010-11-12 2020-12-15 $ 301.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001145934 ACTIVE 1000000193175 COLLIER 2010-11-12 2030-12-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
EDWARD NAYBAR AND DEBBIE L. NAYBAR VS ALAN SOARES CONCRETE PUMPING, INC., ET AL 2D2021-0749 2021-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004157-0001-XX

Parties

Name EDWARD NAYBAR
Role Appellant
Status Active
Representations W. RYAN MURPHY, ESQ.
Name DEBBIE L. NAYBAR
Role Appellant
Status Active
Name ELITE CONSULTING OF SWFL LLC
Role Appellee
Status Active
Name ALAN SOARES CONCRETE PUMPING INC
Role Appellee
Status Active
Name CM BUILDERS OF NAPLES LLC
Role Appellee
Status Active
Name KATHERINE TATIANA GUST
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF SETTLEMENT AND WITHDRAWAL OF APPEAL
On Behalf Of EDWARD NAYBAR
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EDWARD NAYBAR

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-06
REINSTATEMENT 2022-01-21
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-05-21
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State