Search icon

WAVE CONCRETE FINISH CORP - Florida Company Profile

Company Details

Entity Name: WAVE CONCRETE FINISH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAVE CONCRETE FINISH CORP 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: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: P09000037663
FEI/EIN Number 264774400

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

Address: 15130 TEMPLE BLVD, LOXAHATCHEE, FL, 33470, US
Mail Address: 15130 TEMPLE BLVD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS CARLOS E President 15130 TEMPLE BLVD, LOXAHATCHEE, FL, 33470
GARCIA BELLADHARYS Vice President 15130 TEMPLE BLVD, LOXAHATCHEE, FL, 33470
PALACIOS CARLOS E Agent 15130 TEMPLE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 15130 TEMPLE BLVD, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-10-05 PALACIOS, CARLOS E -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 15130 TEMPLE BLVD, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 15130 TEMPLE BLVD, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2009-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State