Search icon

CONCRETE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: CONCRETE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2023 (a year ago)
Document Number: P07000132140
FEI/EIN Number 450583420
Address: 5658 Lucerne Park Rd, winter haven, FL, 33881, US
Mail Address: 5658 Lucerne Park Rd, winter haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER, JR. LARRY D Agent 5658 Lucerne Park Rd, Winter Haven, FL, winter haven, FL, 33881

Treasurer

Name Role Address
Noble Michelle Treasurer 5658 Lucerne Park Road, Winter Haven, FL, 33881

Chief Executive Officer

Name Role Address
TUCKER LARRY DJR Chief Executive Officer 5658 LUCERNE PARK ROAD, WINTER HAVEN, FL, 33881

Executive Vice President

Name Role Address
BRAISTED PATRICK A Executive Vice President 5658 LUCERNE PARK ROAD, WINTER HAVEN, FL, 33881

VPSL

Name Role Address
TUCKER TERRELL VPSL 5658 LUCERNE PARK ROAD, WINTER HAVEN, FL, 33881

President

Name Role Address
TUCKER LARRY DIII President 5658 LUCERNE PARK ROAD, WINTER HAVEN, FL, 33881

Vice President

Name Role Address
FELIX MICHAEL Vice President 5658 LUCERNE PARK RD, winter haven, FL, 33881

Controller

Name Role Address
FELIX MICHAEL Controller 5658 LUCERNE PARK RD, winter haven, FL, 33881

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 5658 Lucerne Park Rd, winter haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2022-03-28 5658 Lucerne Park Rd, winter haven, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5658 Lucerne Park Rd, Winter Haven, FL, winter haven, FL 33881 No data
AMENDMENT 2012-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-09-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State