Entity Name: | ARTISTIC CONCRETE OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISTIC CONCRETE OF SOUTH FLORIDA, 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: | 26 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | P08000088646 |
FEI/EIN Number |
263452436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7403 WEST 35 AVE., HIALEAH, FL, 33018, US |
Mail Address: | 7403 W 35 AVE, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ REINIER F | President | 7403 WEST 35 AVE., HIALEAH, FL, 33018 |
RODRIGUEZ REINIER F | Agent | 7403 WEST 35 AVE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 7403 WEST 35 AVE., HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | RODRIGUEZ, REINIER F | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-09 | 7403 WEST 35 AVE., HIALEAH, FL 33018 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000560365 | ACTIVE | 2022-23053-CA-01 | 11 JUDICIAL CIRCUIT COURT, FL | 2024-08-22 | 2029-08-29 | $100,000.00 | HOLLYBROOK GOLF AND TENNIS CLUB, INC., 900 HOLLYBROOK DRIVE, PEMBROKE PINES, FL 33025 |
J24000084044 | ACTIVE | 2023-040099-CC-25 | MIAMI DADE COUNTY COURT | 2024-01-09 | 2029-02-08 | $8,284.03 | DAYANA SOSA, 151 SW 37TH AVENUE, MIAMI FL 33125 |
J23000366682 | ACTIVE | 2023-003621-SP-23 | CTY CT 11TH JUD MIAMI DADE FL | 2023-07-31 | 2028-08-22 | $4,921.87 | KEVIN A MURRAY, 117 NW 99 ST., MIAMI SHORES, FL 33150 |
J23000130286 | ACTIVE | CACE-21-016970 DIV 13 | BROWARD CIRCUIT COURT | 2023-03-21 | 2028-03-31 | $86,000.00 | RACHEL STEELE JONES AND JOHN JONES, 2124 MANATEE DRIVE, FORT LAUDERDALE, FLORIDA 33316 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-11-29 |
REINSTATEMENT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State