Search icon

SOUTH FLORIDA CONCRETE CUTTING SERVICES, INC.

Company Details

Entity Name: SOUTH FLORIDA CONCRETE CUTTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2008 (16 years ago)
Date of dissolution: 06 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (8 months ago)
Document Number: P08000073255
FEI/EIN Number 264509011
Address: 10370 NW 52nd Street, CORAL SPRINGS, FL, 33076, US
Mail Address: 10370 NW 52nd Street, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA ABEL Agent 10370 NW 52 Street, Coral Springs, FL, 33076

President

Name Role Address
BONILLA ABEL President 10370 NW 52nd Street, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008718 BROWARD CONCRETE CUTTING EXPIRED 2012-01-25 2017-12-31 No data 4956 NW 1ST STREET, MARGATE, FL, 33063
G12000008719 SOUTH FLORIDA CONCRETE CUTTING EXPIRED 2012-01-25 2017-12-31 No data 7956 NW 1ST STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-22 BONILLA, ABEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 10370 NW 52 Street, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 10370 NW 52nd Street, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2022-06-17 10370 NW 52nd Street, CORAL SPRINGS, FL 33076 No data
AMENDMENT 2018-11-26 No data No data
AMENDMENT 2012-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2024-02-22
Reg. Agent Resignation 2023-04-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-14
Amendment 2018-11-26
ANNUAL REPORT 2018-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State