Search icon

CONCRETE-ART, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE-ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE-ART, 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000089233
FEI/EIN Number 263515551

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

Address: 5815 DEWEY ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5815 DEWEY ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAMINI CIRO O President 5815 Dewey St, HOLLYWOOD, FL, 33023
BELTRAMINI CIRO O Director 5815 Dewey St, HOLLYWOOD, FL, 33023
BELTRAMINI CIRO O Agent 5815 Dewey St, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043911 ARCHITECTURAL ART-CRETE EXPIRED 2014-05-02 2019-12-31 - 5815 DEWEY ST, HOLLYWOOD, FL, 33023
G08315700092 ARCHITECTURAL ART-CRETE EXPIRED 2008-11-10 2013-12-31 - 601 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 5815 Dewey St, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-06 5815 DEWEY ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-03-21 BELTRAMINI, CIRO O -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-06-22
Domestic Profit 2008-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State