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 |
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 |
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 | - | - |
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 |
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