Entity Name: | S & S PRECAST HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & S PRECAST HOLDING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | P07000134726 |
FEI/EIN Number |
261964392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 Meadow Cir, Red Lodge, MT, 59068, US |
Mail Address: | PO Box 1055, Red Lodge, MT, 59068, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shannon Jerry S | President | PO Box 1055, Red Lodge, MT, 59068 |
Shannon Jerry S | Director | PO Box 1055, Red Lodge, MT, 59068 |
SHANNON JERRY S | Agent | 27700 Donegal Dr. SE, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 37 Meadow Cir, Red Lodge, MT 59068 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 37 Meadow Cir, Red Lodge, MT 59068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 27700 Donegal Dr. SE, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2021-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-29 | SHANNON, JERRY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-11-29 |
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 Mar 2025
Sources: Florida Department of State