Search icon

ABOVE AVERAGE CONCRETE, INC. - Florida Company Profile

Company Details

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

ABOVE AVERAGE 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000034630
FEI/EIN Number 800365093

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

Address: 4598 PEPPERGRASS ST, MIDDLEBURG, FL, 32068
Mail Address: 4598 PEPPERGRASS ST, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS DYANN Director 4598 PEPPERGRASS ST, MIDDLEBURG, FL, 32068
PHILLIPS DYANN President 4598 PEPPERGRASS ST, MIDDLEBURG, FL, 32068
PHILLIPS WILLIAM A Manager 4598 PEPPERGRASS ST., MIDDLEBURG, FL, 32068
PHILLIPS DYANN Agent 4598 PEPPERGRASS ST, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 PHILLIPS, DYANN -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-11-02
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State