Search icon

SPEEDY CONCRETE CUTTING OF GEORGIA, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CONCRETE CUTTING OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CONCRETE CUTTING OF GEORGIA, 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000048644
FEI/EIN Number 270309263

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

Address: 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
Mail Address: 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNA JUTTA M Director 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
SKIRVIN MICHAEL Vice President 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
BARNA TODD President 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
FEINSILVER LORI Chairman 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311
MOUNTS DANIEL Vice President 2579 NW 19th Street, Fort Lauderdale, FL, 33311
BARNA TODD Agent 2579 NW 19TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 BARNA, TODD -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
Reg. Agent Change 2011-09-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-04
Domestic Profit 2009-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State