Entity Name: | O.J.N. FINISHED CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.J.N. FINISHED 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: | 07 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Aug 2009 (16 years ago) |
Document Number: | P08000035526 |
FEI/EIN Number |
320244230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8011 BUTTERCUP CIRC, LABELLE, FL, 33935, US |
Mail Address: | 8011 BUTTERCUP CIRC, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVAS OSWALDO JOSE | President | 8011 BUTTERCUP CIRC, LABELLE, FL, 33935 |
ARCIA WENDY | Vice President | 8011 BUTTERCUP CIRC, LABELLE, FL, 33935 |
NAVAS OSWALDO JOSE | Agent | 8011 BUTTERCUP CIRC, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 8011 BUTTERCUP CIRC, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 8011 BUTTERCUP CIRC, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 8011 BUTTERCUP CIRC, LABELLE, FL 33935 | - |
AMENDMENT AND NAME CHANGE | 2009-08-12 | O.J.N. FINISHED CONCRETE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-08-12 | NAVAS, OSWALDO JOSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State