Search icon

ABC BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: ABC BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC BRICK PAVERS, 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: 22 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000078343
FEI/EIN Number 263240334

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

Address: 6326 5TH ST CIR E, BRADENTON, FL, 34203
Mail Address: 6326 5TH ST CIR E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS, SMIDHUM & MANLEY, PA Agent -
LOPEZ MARIO L Vice President 6326 5TH ST CIR E, BRADENTON, FL, 34203
LOPEZ LORENZO L Treasurer 6326 5TH ST CIR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 6326 5TH ST CIR E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2025-05-01 6326 5TH ST CIR E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-05-01 6326 5TH ST CIR E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6326 5TH ST CIR E, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-27 - -
CANCEL ADM DISS/REV 2010-01-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-27 RIOS, SMIDHUM & MANLEY, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 3421 W CYPRESS ST, TAMPA, FL 33607 -
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
J10000721438 TERMINATED 1000000175754 MANATEE 2010-06-15 2030-07-07 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721446 TERMINATED 1000000175755 MANATEE 2010-06-11 2020-07-07 $ 2,326.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2010-09-27
REINSTATEMENT 2010-01-27
Domestic Profit 2008-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State