Entity Name: | TRADITION CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADITION CONCRETE 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: | 16 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | P08000005802 |
FEI/EIN Number |
261769889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ISRAEL CASTILLO ABOYTE, 11502 EM-EN-EL GROVE RD, LEESBURG, FL, 34788, US |
Mail Address: | 11502 EM-EN-EL GROVE RD, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ABOYTE ISRAEL | President | 11502 EM-EN-EL GROVE RD, LEESBURG, FL, 34788 |
CASTILLO ABOYTE ISRAEL | Agent | 11502 EM-EN-EL GROVE RD, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | CASTILLO ABOYTE, ISRAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | ISRAEL CASTILLO ABOYTE, 11502 EM-EN-EL GROVE RD, LEESBURG, FL 34788 | - |
REINSTATEMENT | 2016-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-03-25 | - | - |
PENDING REINSTATEMENT | 2011-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
Amendment | 2024-07-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State