Search icon

GERALD MIXON CONCRETE, INC - Florida Company Profile

Company Details

Entity Name: GERALD MIXON CONCRETE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD MIXON 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: 02 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: P08000081093
FEI/EIN Number 263277230

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

Address: 110 N Hickory St, Labelle, FL, 33935, US
Mail Address: 110 N Hickory St, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mixon Gerald C President 110 N Hickory St, Labelle, FL, 33935
Mixon DeAnn I Vice President 110 N Hickory St, Labelle, FL, 33935
MIXON GERALD C Agent 110 N Hickory St, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 110 N Hickory St, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2020-02-04 110 N Hickory St, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 110 N Hickory St, Labelle, FL 33935 -
REINSTATEMENT 2010-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State