Search icon

MAPA CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: MAPA CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPA 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: 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000021536
FEI/EIN Number 262077818

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

Address: 3939 WALKER ROAD, APOPKA, FL, 32703
Mail Address: 3939 WALKER ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA ARTURO President 3939 WALKER ROAD, APOPKA, FL, 32703
MATA PABLO Vice President 3939 WALKER ROAD, APOPKA, FL, 32703
MATA ARTURO Agent 3939 WALKER ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-10-15 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-20 3939 WALKER ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2011-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-20 3939 WALKER ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2011-12-20 3939 WALKER ROAD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000292851 TERMINATED 1000000151091 ORANGE 2009-11-23 2030-02-16 $ 369.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000193935 TERMINATED 1000000132331 ORANGE 2009-07-27 2030-02-16 $ 898.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-12-20
Amendment 2010-04-05
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State