Search icon

SPECIALIZED & PROFESSIONAL CONCRETE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED & PROFESSIONAL CONCRETE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPECIALIZED & PROFESSIONAL CONCRETE REPAIRS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000068287
FEI/EIN Number 26-3020303

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

Address: 4756 NW 114TH AVE, UNIT 106, DORAL, FL 33178
Mail Address: 4756 NW 114TH AVE, UNIT 106, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS, JOSHUA President 4756 NW 114TH AVE UNIT 106, DORAL, FL 33178
THE EXECUTIVE FINANCIAL GROUP Agent 10181 NW 58TH ST, UNIT 9, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900291 BUILDING BLOCKS INTERNATIONAL EXPIRED 2008-12-03 2013-12-31 - 7210 NW 114TH AVE, UNIT 104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 4756 NW 114TH AVE, UNIT 106, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 10181 NW 58TH ST, UNIT 9, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2010-05-01 - -
CHANGE OF MAILING ADDRESS 2010-05-01 4756 NW 114TH AVE, UNIT 106, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-05-01 THE EXECUTIVE FINANCIAL GROUP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001543561 LAPSED 1000000344872 MIAMI-DADE 2013-10-07 2023-10-29 $ 490.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-05-01
Domestic Profit 2008-07-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State