Search icon

US&V CONCRETE CONSTRUCTION COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: US&V CONCRETE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US&V CONCRETE CONSTRUCTION COMPANY 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000011686
FEI/EIN Number 264287578

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

Address: 389 SOLA DRIVE, GILBERTS, IL, 60136, US
Mail Address: 389 SOLA DRIVE, GILBERTS, IL, 60136, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of US&V CONCRETE CONSTRUCTION COMPANY, MISSISSIPPI 965314 MISSISSIPPI
Headquarter of US&V CONCRETE CONSTRUCTION COMPANY, MINNESOTA d6485bf5-54f0-e111-afc0-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
SCURTO GREGORY Director 261 HARBOUR DR, NAPLES, FL, 34103
SCURTO RUSSELL Director 4101 N GOLF SHORE #19N, NAPLES, FL, 34103
O'CONNELL MICHAEL President 389 SOLA DRIVE, GILBERTS, IL, 60136
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 389 SOLA DRIVE, GILBERTS, IL 60136 -
CHANGE OF MAILING ADDRESS 2015-11-05 389 SOLA DRIVE, GILBERTS, IL 60136 -
REGISTERED AGENT NAME CHANGED 2015-11-05 CT CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State